ROSECAP INC/NY
10KSB, 1998-10-08
BLANK CHECKS
Previous: MIAMI SUBS CORP, 10-Q, 1998-10-08
Next: KOO KOO ROO INC/DE, DEFA14A, 1998-10-08






                                                   UNITED STATES
                                        SECURITIES AND EXCHANGE COMMISSION
                                              Washington, D.C. 20549

                                                    FORM 10-KSB

[x] Annual report pursuant to section 13 or 15(d) of The Securities Exchange Act
of 1934 ("Exchange Act") [Fee Required]

For the fiscal year ended June 30, 1998

[ ] Transition report pursuant to section 13 or 15(d) of The
Securities Exchange Act of 1934

For the transition period from _________ to __________

Commission file number  33-42408-NY

                                            WESTBURY METALS GROUP, INC.
                                             (Formerly Rosecap, Inc.)
                                  (Name of small business issuer in its charter)

New York                             11-3023099
(State or other jurisdiction        (I.R.S. Employer of
incorporation or organization)       Identification No.)

750 Shames Drive, Westbury, New York              11590
(Address of principal executive offices)        (Zip Code)

Issuer's telephone number: (516) 997-8333

Securities Registered under Section 12(b) of the Exchange Act:
     None

Securities Registered under Section 12(g) of the Exchange Act:
     Title of Each Class:  Common Stock, Par Value $.001

Check  whether  the issuer  (1) has filed all  reports  required  to be filed by
Section 13 or 15(d) of the  Exchange  Act during the past 12 months (or for such
shorter period that the issuer was required to file such  reports),  and (2) has
been subject to such filing requirements for the past 90 days. Yes x . No .

Check if disclosure  of delinquent  filers in response to Item 405 of Regulation
S-B is not contained in this form, and no disclosure  will be contained,  to the
best of  issuer's  knowledge,  in  definitive  proxy or  information  statements
incorporated  by reference  in Part III of this Form 10-KSB or any  amendment to
this Form 10-KSB. []


                                                         1
<PAGE>

The issuer's net revenues for its most recent fiscal were $2,031,033.

The aggregate market value of the issuer's voting stock held as of September 30,
1998 by non-affiliates of the issuer,  based upon the average of the closing bid
and asked prices on that date was approximately $540,000.

As at September 30, 1998,  3,197,312 shares of the issuer's Common Stock,  $.001
par value, were outstanding.

Transitional Small Business Disclosure Format (Check one):
Yes       .  No  X  .


                                                         2
<PAGE>



This Form 10-KSB contains  forward-looking  statements.  Additional  written and
oral forward-looking  statements may be made by the Company from time to time in
Securities and Exchange  Commission  ("SEC") filings and otherwise.  The Company
cautions  readers  that  results   predicted  by   forward-looking   Statements,
including,  without limitation,  those relating to the Company's future business
prospects,  revenues, working capital,  liquidity,  capital needs and income are
subject to certain risks and  uncertainties  that could cause actual  results to
differ materially from those indicated in the forward-looking  statements due to
risks and factors  identified in this Form 10-KSB and as may be identified  from
time to time in the Company's future filings with the SEC.

Item 1.         Business

General

On June 18 1998,  the Company  name was changed from  Rosecap,  Inc. to Westbury
Metals Group, Inc.(the "Company").  On March 31, 1998 Rosecap, Inc. entered into
a merger between Westbury Acquisition Corp. ("WAC", a wholly owned subsidiary of
the Company, and Westbury Alloys, Inc., ("estbury" a Delaware  Corporation,  the
surviving  entity.  The merger is a reverse  merger  whereby the  principals  of
Westbury became the principals and the largest  shareholders of the Company. The
Company  commenced  operating the business of Westbury after the consummation of
the merger.  Prior to the merger,  the Company,  which was incorporated in 1990,
had not conducted any operations and reported as a development stage enterprise.

Products and Services

       On March 30, 1998,  West Tech,  Inc.  was formed as a  subsidiary  of the
Company  for the  manufacture  and sale of silver in various  forms and  shapes,
plating salts as well as tin and tin-lead anodes used in  manufacturing.  In the
near future the Company  anticipates a broader product line to include  precious
metal  casting  grains,  alloys,  and mill  products.  In  May,1998  the Company
acquired the registered trade name "Onic" for use in the manufacture and sale of
its high quality tin products.

From its facilities in Westbury,  New York the Company provides a broad range of
processing,  refining and financial  services in connection with the reclamation
of precious and specialty metals from primary and secondary sources. The Company
reclaims  principally  gold,  silver,  platinum  and  palladium  from  scrap and
residues from the electronics, jewelry, petroleum, dental, chemical, automotive,
mining

                                                         1
<PAGE>

and aerospace industries.  After controlled weighing,  sampling, and assaying to
determine  values and to settle with the customer,  the Company either purchases
the precious  metal or returns metal to the  customer.  Through its wholly 
98% owned Peruvian  subsidiary  Alloy Trading S.A., the Company imports metals
for its own use as well as for direct sales to third parties.

The Company has not encountered significant  difficulties in purchasing scrap or
raw materials for its refining process.  Management is constantly  searching for
improved  sources  of  materials  and  believes  that if any one  source  of raw
materials  becomes  unavailable,  alternative  sources of supply can be found at
comparable prices, but there can be no assurance thereof.

On July 1, 1998 Westbury International,  Inc., was formed to provide trading and
risk  management   services.   Activities  include  metals  leasing,   inventory
financing,  cash and forward  purchases and sales for internal metals management
requirements and as a profit center dealing with third parties.

Research and Development

The Company is engaged in various  research and  development  activities  at its
Westbury,  New York facility. The Company is researching and developing refining
and processing  techniques that produce less  environmental  waste.  The Company
researches and develops different  preparations of precious and specialty metals
constantly upgrading equipment and processing capabilities.  No assurance can be
given that the Company's research efforts will be successful.

Consultants

Under a five-year (5) consulting agreement dated July 22, 1996, Lawrence Raskin,
former president of the Company's predecessor, has agreed to serve as an advisor
in connection with the conduct of the business for an annual fee of $10,000. Mr.
Raskin has extensive knowledge of the precious and specialty metals industry and
knowledge of Westbury in particular.

From  time to time  the  Company  retains  consultants  to  assist  in  specific
requirements  of  product  development  and  plant  operations  as  well  as the
administrative areas of computer systems and business plan development.

Competition

The precious metals refining industry is highly competitive.  Many of
the companies with which the Company currently competes or may

                                                         2

<PAGE>

compete in the future have greater financial,  technical,  marketing,  sales and
customer  support  resources,  as well as greater  name  recognition  and better
access  to  customers.   The  precious  metals   refining   industry  is  highly
competitive.

Environmental Matters

The Company's  environmental  concerns are central to its business. The refining
activities are subject to extensive and rigorous government regulations designed
to protect the environment from wastes, emissions and from hazardous substances,
particularly  with respect to the emissions of air pollutants,  the discharge of
cooling water, and the disposal and storage of hazardous substances.

The Company is in compliance with present federal, state and local air and water
pollution controls,  and intends to remain so. However,  evolving federal, state
and local air and water  pollution  control  legislation  and  regulations  will
continue to affect the Company's operations and long-range planning.  During the
fiscal year the Company did not need to make any capital  expenditures to comply
with environmental laws and regulations.

The Company cannot predict the direction of future laws or regulations  designed
to protect the  environment  and control the discharge and disposal of hazardous
waste materials or their impact on the Company's operations.  Consequently,  the
Company is unable to predict with any  certainty  its total future  expenditures
for installation of pollution control facilities or for legal and administrative
expenditures.  New and expanding laws, regulations,  administrative policies and
control levels, new pollution control technology and cost-benefit analysis based
on  future  market   conditions   are  all  factors  which  will  affect  future
expenditures.

Employees

As of September 30, 1998 the Company had 24 employees, seven (7) of whom were in
administration,  six (6) of whom were in marketing  and sales and eleven (11) of
whom were in operations.  All employees are full-time.  The Company's  employees
are not unionized and the Company believes that its relations with its employees
are satisfactory.

Sales and Marketing

The Company  maintains a highly  experienced  sales force for its  customers who
require processing and refining services in connection

                                                         3
<PAGE>

with the reclamation of precious and specialty metals from secondary sources. An
expanding  network  of  suppliers  has  been  established  to  procure  catalyst
materials  from the  automotive  industry from which  platinum and palladium are
recovered.  The Company has entered into an exclusive  agreement with Stillwater
Mining  Corp.  the  largest  miners of  platinum  group  metals in the  Northern
Hemisphere for the processing of these catalytic materials.

Item 2.  Properties

The Company has a lease on its premises at 750 Shames Dr.,  Westbury,  New York,
which expires July 31, 2003.  The facility is  approximately  10,200 square feet
and serves as the Corporate  Headquarters.  As part of this lease  agreement the
Company has an option to renew the lease at a mutually agreeable rental at least
30 days prior to expiration. The Company also has the option to buy the premises
at the end of the lease term.  The Company has no current  intention to exercise
this option

The Company has purchased an approximately 13,000 square foot adjoining building
at 900 Shames Dr.,  Westbury,  New York,  which  currently  houses its  catalyst
activities. The Company paid $510,000 for the property,  including a mortgage in
the amount of $325,000.

Small  administrative  offices are also  maintained in Lima, Peru and Pawtucket,
Rhode Island.


Item 3.  Legal Proceedings

There  are no  pending  legal  proceedings  to which the  Company  or any of its
subsidiaries is a party, other than ordinary,  routine litigation  incidental to
the business,  none of which individually or in the aggregate is material to the
financial condition or to the business of the Company.


                                                         4
<PAGE>

Item 4.  Submission of Matters to a Vote of Security Holders

At the annual meeting of shareholders  of the Corporation  held on June 18,1998,
the following  persons were elected  directors of the corporation with the votes
set opposite their names:

Mandel Sherman            2,065,979              5,000
Michael A. O'Hanlon       2,065,979              5,000
Michael Riess             2,065,979              5,000

       Shareholders also approved a name change for the Company from
Rosecap, Inc. to Westbury Metals Group, Inc. by a vote of 2,065,979
in favor and 5,000 against, and ratified and approved a Qualified
Stock Option Plan for the Company by a vote of 1,999,261 in favor and
68,660 against.


                                                         5
<PAGE>

                                                      PART II

Item 5.         Market for Company's Common Equity and Related Stockholder
                Matters

       The  following  table sets forth the high and low  closing bid prices for
the periods  indicated as reported by the  National  Association  of  Securities
Dealers  Automated  Quotation System (NASDAQ) between dealers and do not include
retail  mark-ups,  mark-downs,  or commissions and do not necessarily  represent
actual  transactions.  The Company  commenced  trading on the Bulletin  Board in
September, 1998 under the symbol WMET.

                                          Low                        High
Calendar Year 1997:

First Quarter                             Not Traded                 Not Traded
Second Quarter                            Not Traded                 Not Traded
Third Quarter                             Not Traded                 Not Traded
Fourth Quarter                            Not Traded                 Not Traded

Calendar Year 1998:

First Quarter                             Not Traded                 Not Traded
Second Quarter                            Not Traded                 Not Traded

- ----------


       At  September  30,  1998,  the  Company  had 132 holders of record of its
Common Stock.

       The Company has paid no cash dividends on its Common Stock to date and it
does not anticipate  declaring or paying any cash  dividends in the  foreseeable
future.



                                                         6
<PAGE>

Item 6.   Management's Discussion and Analysis of Financial Condition
and Results of Operations

General

The Company has  positioned  itself through its  subsidiaries  to engage in four
significant areas of the precious metals business.

       Westbury International, Inc.
       Trading and risk management services, including metals leasing, financing
       arrangements,  cash and forward  purchases and sales for internal  metals
       management requirements. This newly formed entity will be responsible for
       the ongoing management and operations of the Peruvian subsidiary.

       It is expected that  long-term  contracts for metals will be entered into
       for both the  procurement and sales of precious metals on both a domestic
       and international basis.

       West Tech, Inc.
       Manufacture  and sale of  precious  and base  metal  products  for use by
       industry.

       Westbury Alloys, Inc.
       Refining  services to accumulators and  manufacturers of precious metals.
       Catalyst  procurement  and  collection  for the purpose of processing and
       recovery of platinum group metals.

Year 2000

Management  believes that there is no impact to the Company as it relates to the
Year 2000.

Liquidity, Capital Resources and Other Financial Data

During the fiscal year ended June 30, 1998, the Company issued  1,167,312 shares
of common stock and received proceeds, net of offering costs, of $3,234,039.

       The Company has been relying on a gold consignment program and internally
generated  funds  to  finance  its  metal  purchase,  inventories  and  accounts
receivable.  Inventories  are  stated at market  value.  Consistent  with  other
companies that refine and produce precious metal fabricated products,  customers
and  suppliers on a consignment  basis  furnish some of the  Company's  gold and
silver  requirements.  Title to the consigned  gold and silver  remains with the
Consignor.  The value of  consigned  gold and silver  held by the Company is not
included in the Company's  inventory and there is no related liability recorded.
At June 30,  1998,  the  company  held 7,915  troy  ounces of gold at a value of
$2,345,300  of Gold and  Silver  under a  consignment  agreement  with  Republic
National Bank for which the Company is

                                                         7
<PAGE>

charged a consignment fee based on the current rates. There can be no assurances
that  fluctuations in the precious metals markets and credit would not result in
an  interruption  of  the  Company's  gold  supply  or the  credit  arrangements
necessary to allow the Company to support its accounts  receivable  and continue
the use of consigned gold.

       In general all of the Company's operating entities are capital intensive.
The cash  requirements  are primarily  used to facilitate  the  acquisition  and
maintenance  of metal  inventories  and  receivables.  In order to maintain  and
maximize the current  sales growth of West Tech,  Inc., a borrowing  facility of
$2,000,000  for the  financing  of accounts  receivable  has been  approved by a
commercial  lender and will be  available  by October  1998.  A Director  of the
Company is an Officer of the commercial lender.

       The Company  will have an  additional  requirement  for funds in order to
maximize its potential as it relates to the various segments of activity.  Based
upon  anticipated  future  financing  requirements  of the  Company,  management
expects that the Company may, from time to time, engage in additional financings
of a character and in amounts to be determined.

       Prior to the Merger,  the Company (a development  stage  enterprise)  had
earned  a  commission  of  $45,000  that  was  unrelated  to  operations.   This
non-recurring revenue has been reflected with other income.

       The significant  factors  relating to the pro forma loss incurred for the
fiscal year ended June 30, 1998 were amortization and depreciation of $246,739.

 In fiscal 1999 the  portion of  amortization  attributable  to  intangibles  is
expected to be reduced from approximately  $150,000 to approximately $30,000 due
mainly to the write-off of acquired customer lists in 1998.


Additional staffing for executive, administrative and sales functions as well as
significant  start up costs  for West  Tech,  Inc.  and the  catalyst  operation
accounted for the balance of the current  year's loss as reflected in Note 16 in
the  Notes  to  the  Consolidated  Financial  Statements.  Management  does  not
anticipate  any  significant  increase  in staff  other  than that  required  by
Westbury International, Inc.

          Management  believes that  operations  will improve for the year ended
June  30,  1999,  as a  result  of  changing  from  a  less  efficient  start-up
environment in its West Tech Metal Fabricating  operation,  and its reprocessing
of catalytic  converters,  to more efficient  operations and increased volume in
all its operations.  Management believes that as the volume increases it will be
able to control its overall overhead.  Additional contributions to profitability
are expected to be generated  by the newly  formed  trading and risk  management
services operations.  However, there can be no assurance that management will be
successful in its efforts.

                                                         8
<PAGE>

Item 7.         Financial Statements.

                F-1 through F-13
                                                        9

<PAGE>

Item 8.         Changes In and Disagreements With Accountants on Accounting
                and Financial Disclosure.

       None.



                                                     PART III

Item 9.         Directors, Executive Officers, Promoters and Control
                Persons; Compliance with Section 16(a) of the Exchange Act.

Directors and Executive Officers


Name                   Age             Position

Mandel Sherman         59              President, Chief Executive
                                       Officer and Director

Michael A. O'Hanlon    51              Director

Michael Riess          57              Director

David W. Sass          62              Secretary

David Nadler           51              Treasurer


Mandel Sherman, President, Chief Executive Officer and Director

       Mandel Sherman,  59, has been the President,  Chief Executive Officer and
Director of Westbury since July 1996. From 1993 to 1995, Mr. Sherman acted as an
independent  consultant  to various  investment  firms.  From 1983 to 1993,  Mr.
Sherman  participated  in numerous real estate  ventures as both an investor and
manager  of  developments  with an  approximate  total  value in  excess  of $30
million.  From 1975 to 1983, Mr. Sherman served as the Chief  Executive  Officer
and President of Refinement  International Company  ("Refinement",  a company he
founded in 1975.  Refinement,  a full  service  metals  processing  company with
financial  capabilities  and capital  resources in precious metals and specialty
metals  markets,  exceeded sales of $350 million and was publicly  traded on the
American Stock Exchange.  From 1962 to 1975, Mr. Sherman served as the President
of  Eastern  Foundry  Supplies  ("EFS"),  a  company  he  founded  in 1962.  EFS
concentrated  in the recovery of precious metals from the electronic and jewelry
industries.  In  1967,  Mr.  Sherman  was  responsible  for  the  sale of EFS to
Whittaker  Corp.,  a  California-based  Company  listed on the  NYSE,  where Mr.
Sherman  remained as President  with sales of  approximately  $10  million.  Mr.
Sherman received his BSBA in Business  Administration  from Boston University in
1959.


                                                        10
<PAGE>

Michael A. O'Hanlon, Director

       Michael A.  O'Hanlon,  51,  has been the  president  and chief  executive
officer  of DVI,  Inc.,  since  November,  1995 and  served  as  executive  vice
president  of DVI  since  joining  DVI in  March,  1993.  DVI is an  independent
specialty finance company that conducts a medical equipment finance business and
related medical receivables finance business.  Mr. O'Hanlon became a director of
DVI in November,  1993.  Prior to joining DVI, Mr.  O'Hanlon served as president
and chief executive officer of Concord Leasing,  Inc., and its subsidiary,  U.S.
Concord,  Inc.  for nine years.  Concord  Leasing  provides  medical,  aircraft,
shipping and industrial  equipment  financing.  Previously,  Mr.  O'Hanlon was a
senior executive with Pitney Bowes Credit Corporation. Mr. O'Hanlon received his
Master of Science degree from the University of Connecticut  and his Bachelor of
Business Administration from the Philadelphia College of Textiles and Science.

Michael Riess, Director

       Michael  Riess,  57, has,  since 1978,  been the  president  of Materials
Management  Corporation  ("MMC"), a consulting firm specializing in precious and
nonferrous  metals.  He has headed the North American trading  operations of the
Gulf Oil  Corporation,  Brascam,  Ltd. and W.C.  Heraeus,  GmbH. He also managed
Heraeus'  U.S.  precious  metals  refining and has been  involved in trading and
marketing a broad range of materials, including metals, scrap, and concentrates.
A  graduate  of  Middlebury   College  with   advanced   degrees  from  Columbia
University's  Graduate  School  of  Business  and its  School  of  International
Affairs,  Mr. Riess was  Professor of Finance at Columbia  University  for eight
years. He has been a member of several commodity  exchanges and is a Director of
the  International  Precious  Metals  Institute  and the Center for the Study of
Futures Markets.


David W. Sass, Secretary

       David W. Sass, 62, has, for the past 37 years, been a practicing attorney
in New York City and is currently a senior partner in the law firm of McLaughlin
&  Stern,  LLP,  counsel  to the  Company.  Mr.  Sass is a  director  of  Pallet
Management  Systems,  Inc. a company  engaged in the  manufacture  and repair of
wooden  pallets  and  other  packaging  services;   a  director  of  The  Harmat
Organization,  Inc., a real estate  development  company;  a director of Genisys
Reservation   Systems,   Inc.,  a  company  engaged  in  the  development  of  a
computerized  limousine reservation system and a member and Vice Chairman of the
Board of Trustees of Ithaca College.


David Nadler, Chief Financial Officer

       David Nadler, 51, joined the Company as the chief financial
officer and controller in March, 1998. From 1993 to when he joined

                                                        11
<PAGE>

the  Company,  Mr.  Nadler was a director,  executive  vice  president,  CFO and
controller,  with  responsibility  for  the  management  of  all  financial  and
accounting  functions  at  Merchants  Overseas,  E&C  Imports,  a  Rhode  Island
distributor  of  jewelry  products.  From 1988 to 1993,  he was a partner of the
public  accounting  firm of Leventhal,  Zupnick,  Berg & Co. Prior to this,  Mr.
Nadler was vice  president  of British  American  Petroleum,  a  publicly-traded
syndicator of oil and gas drilling programs. From 1974 to 1986, he was principal
of David  Nadler &  Company,  CPA,  P.C.,  which  provided  accounting,  tax and
financial consulting services. Mr. Nadler is a graduate of Pace University and a
member  of the AICPA  and of the New York  State  Society  of  Certified  Public
Accountants.

       All of Westbury's  executive  officers devote their full business time to
the affairs of the Company.

       All  directors  shall  serve  for a  term  of one  year  or  until  their
respective  successors  have been duly elected and qualified.  It is anticipated
that outside directors will receive $500 for each meeting attended in person and
$250 for each  meeting  attended  telephonically  as well as  reimbursement  for
out-of-pocket  expenses.  In  addition,  each outside  director  will receive an
option to purchase  15,000 shares of Common Stock at an exercise  price of $3.00
per share. These options will vest each year over a period of three years. As of
September 30, 1998, no options have been granted to directors.

Item 10.                 Executive Compensation

Employment Agreement

On January 1, 1998, Westbury entered into a three-year employment agreement with
Mr. Sherman, a stockholder,  director and chief executiveofficer of the Company.
Under the  agreement,  Mr.  Sherman's  compensation  is  $175,000  annually.  In
addition,  Mr.  Sherman will receive 10% of the pretax profits of the Company in
each year in excess of $500,000 to a maximum bonus of $175,000.  This employment
agreement has been assumed by the Company upon the completion of the Merger.  In
addition,  the Company has taken out a $1,000,000  keyman life insurance  policy
for Mr. Sherman.


                                                        12
<PAGE>

Consulting Agreements

       On July 22, 1996, Westbury entered into a five-year  consulting agreement
with Lawrence Raskin,  former president of the Company's  predecessor,  Westbury
Alloys,  Inc. The  agreement  provides  for an annual  salary of $10,000 for his
consulting   services.   The   Consulting   Agreement   also  contains   certain
confidentiality  and  non-competition  provisions which are operative during the
term of the agreement and for given periods of time after termination thereof.
<TABLE>
<CAPTION>
<S>     <C>    <C>    <C>    <C>    <C>    <C>

Summary Compensation Table


Name and Principal                                                             Long-Term Compensation
Position                                       Annual Compensation                 Awards Payouts
                                                                 Other
                                                                 Annual      Restricted                                   All Other
                                                                Compen-         Stock          Options/        LTIP        Compen-
                                 Year      Salary      Bonus     sation       Award(s)           SARs        Payouts        sation

Mandel Sherman                   1998        $166,154    -         -              -               -             -           $6,888
  President
                                 1997          $  -0-    -         -              -               -             -
                                                                                                                            $
                                 1996          $  -0-    -         -              -               -             -             -



</TABLE>

                                                                    13
<PAGE>

Item 11.                 Security Ownership of Certain Beneficial Owners and
                         Management.

       The following  table sets forth as of September  30, 1998,  the number of
shares of Common  Stock of the  Company and the  percentage  of that class owned
beneficially,  within the meaning of Rule 13d-3  promulgated  under the Exchange
Act,  and  the  percentage  of the  Company's  voting  power  owned  by (i)  all
shareholders  known by the Company to beneficially own more than five percent of
the  Company's  Common Stock;  (ii) each director of the Company;  and (iii) all
directors and officers as a group.  All shares set forth in the following  table
are  entitled  to one vote per share and the named  beneficial  owners have sole
voting and investment  power.  Each  percentage set forth in the following table
assumes the exercise of all stock options exercisable by the named individual or
group as of September 30, 1998 or within 60 days thereafter.
<TABLE>
<CAPTION>
<S>     <C>    <C>    <C>    <C>    <C>    <C>


                                                  Number of Shares
Name and Address                                      Beneficially              Percentage
                                                          Owned(1)
Dartmouth Capital
Partners(2)
210 Dartmouth Street                                       832,500                     26.0%
Pawtucket, RI 02860
Mandel Sherman(3)
Westbury Alloys, Inc.
750 Shames Drive
Westbury, NY 11590                                         450,166                     14.1%
Michael A. O'Hanlon
DVI, Inc.
500 Hyde Park
Doylestown, PA 18901                                       100,000                    3.1%

Michael Riess                                                  -0-                     -0-
818 Lake Avenue
Greenwich, CT 06831


Directors and Officers as                                  550,166                   17.2%
a Group (3)
</TABLE>

(1) All share amounts reflect beneficial  ownership  determined pursuant to Rule
13d-3 under the  Exchange  Act,  and include  voting and  investment  power with
respect to shares of Common Stock of the Company.

(2) The members of this limited  liability  company are immediate family members
of Mr. Mandel Sherman,  President and Chief Executive  Officer of Westbury.  Mr.
Sherman disclaims beneficial ownership of such shares.

(3) Does not include  832,500  shares owned by  Dartmouth  Capital  Partners,  a
company owned and controlled by Mr. Sherman's children.



                                                        14
<PAGE>

Item 12.        Certain Relationships and Related Transactions

                On July 3, 1996,  Westbury's  predecessor,  Westbury Alloys, LLC
executed an asset purchase  agreement  (the "Asset  Purchase  Agreement")  where
Westbury Alloys,  LLC purchased the assets of a unrelated New York  corporation,
Westbury  Alloys,  Inc.  ("Westbury New York") for a purchase price of $650,000,
payable as  follows:  $550,000 in cash at or prior to closing and with a balance
due in equal  amounts of $50,000 on January 31, 1997 and July 31, 1997.  To fund
this purchase Westbury Alloys, LLC borrowed from Graco Holdings, Inc. ("Graco"),
the sum of  $550,000.  This loan has been  repaid  from the  proceeds of certain
bridge financing in the amount of $700,000  (described below). On July 16, 1996,
the  obligation  due to Graco was  assigned by Graco to another  affiliate  of a
former stockholder.  In July 1996, Graco guaranteed Westbury Alloys,  LLC's line
of credit  ("Line of Credit") and  deposited a letter of credit in the amount of
$2,600,000 as security for its guaranty.

       On July 22, 1996, Lawrence Raskin,  former president of Westbury New York
executed  a five (5)  year  consulting  agreement  with  Westbury  to serve as a
consultant to Westbury in connection  with  transitional  issues and  continuing
conduct of  Westbury's  business.  Mr.  Raskin will receive a fee of $10,000 per
annum for his  consulting  services.  Westbury  signed a five year  lease on its
10,200 square foot facilities at 750 Shames Drive,  Westbury, New York, with Mr.
Raskin.  The term of the lease expires on July 31, 2003.  Throughout the term of
the lease,  Westbury  has the option to renew the lease at a mutually  agreeable
rental at least 30 days prior to expiration. In addition, Westbury has an option
to purchase the existing  facility  space at the  appraised  fair market  value,
although not for less than $1.2 million for the first three years.  Westbury has
no current intention to exercise this option.

       From  time to time,  Westbury  borrowed  funds  from  several  affiliated
investment  limited  partnerships.  These  loans were repaid in July and August,
1997. Mandel Sherman, the president, director and a principal shareholder of the
Company is the general partner and manager of such affiliated entities.

       In October, 1997, Westbury Alloys, LLC merged into Westbury Alloys, Inc.,
a Delaware  corporation.  The membership  interests in Westbury Alloys, LLC were
converted  into  1,850,000  shares of common stock of Westbury  Alloys,  Inc. in
proportion to the interest held by each member.

       On  January  1,  1998,  Westbury  entered  into a  three-year  employment
agreement with Mandel Sherman.  Under the agreement,  Mr. Sherman's compensation
is $175,000  annually.  In addition,  Mr. Sherman will receive 10% of the pretax
profits of the Company in each year in excess of $500,000 to a maximum  bonus of
$175,000 per year. This agreement has been assumed by the Company.  In addition,
the Company

                                                        15
<PAGE>

has taken out a $1,000,000 keyman life insurance policy for Mr.
Sherman.

       The Agreement  terminates upon the death or disability of Mr. Sherman and
permits  the  Company  to  terminate  the  agreement,  without  further  payment
obligation to Mr. Sherman, upon the commission of certain acts, and to terminate
the  Agreement  for any other  reason,  provided  that the Company pays to him a
severance  payment equal to the aggregate base salary otherwise owed to him over
the remaining term of the Agreement.  Pursuant to the terms of the Agreement, in
the event that Mr.  Sherman is not  nominated or re-elected to serve as a member
of the Board of Directors, either he or the Company may terminate his employment
with the Company and in such event,  he shall be entitled to continue to receive
his base salary as set forth in the Agreement for the remainder of the term.

       The  Agreement  also contains  certain  confidentiality  and  non-compete
provisions  which  are  operative   during  the  term  of  the  Agreement.   The
confidentiality provisions remain in effect after termination of employment.

       In July, 1996, the original members of Westbury Alloys,  LLC,  subscribed
for membership interests of $100,000, in the aggregate, in Westbury Alloys, LLC.
Such  interests  were  converted  into Westbury  Common Stock at the time of the
merger between Westbury Alloys, LLC and Westbury.

       On March 31, 1998,  the Company  completed a reverse merger of its wholly
owned subsidiary, Westbury Acquisition Corp. a New York corporation ("WAC") with
Westbury Alloys,  Inc., a Delaware  corporation  ("Westbury")  pursuant to which
Westbury has become a wholly owned subsidiary of the Company.  Westbury provides
a broad  range of  processing  and  refining  services  in  connection  with the
reclamation of precious and specialty metals from scrap  materials.  Pursuant to
the merger, the principals of Westbury have become the principals of the Company
and have become the largest shareholders of the Company.

       In order to maintain and maximize the current  sales growth of West Tech,
Inc.,  a  borrowing  facility  of  $2,000,000  for  the  financing  of  accounts
receivable  has been  approved by a  commercial  lender and will be available by
October 1998. A Director of the Company is an Officer of the commercial lender.

       The Company paid to the firm of  McLaughlin & Stern,  LLP during the year
ended June 30, 1998,  the sum of $67,641 for various  legal  services.  David W.
Sass, the Secretary of the Company, is a member of said firm.


                                                        16
<PAGE>

                                                      PART IV

Item 13.        Exhibits and Reports on Form 8-K.

Schedules and Reports on Form 8-K


(A)(1)          The following financial statements are included in Part II, Item
                7:

Independent Auditors' Reports

Consolidated Balance Sheets as at June 30, 1998 and 1997.

Consolidated Statements of Operations for the Years Ended June 30,
1998 and 1997

Consolidated  Statements  of  Stockholders'  Equity for the Years Ended June 30,
1998 and 1997.

Consolidated Statements of Cash Flows for the Years Ended June
30,1998 and 1997


Notes to Consolidated Financial Statements

Schedules  are  omitted  for the  reason  that  they are not  required,  are not
applicable,  or the required information is included in the financial statements
or notes thereto.

(B) Reports on Form 8-K - Not applicable.
(C)    Exhibits.  The  following  exhibits  are  filed as part of the  Company's
       report.  Where such filing is made by incorporation by reference  (I/B/R)
       to a previously  filed  statement or report,  such statement or report is
       identified in parenthesis.

Official Exhibit

Number          Description

[3](a)*         Certificate of Incorporation, as amended.

[3](b)*         By-Laws.

4*              Form of Common Stock Certificate

10*             Form of Employment Agreement with Mandel Sherman.

[27]*   Financial Data Schedule

*   Filed herewith.

                                                        17

<PAGE>

           INDEPENDENT AUDITORS' REPORT


To The Board of Directors and Stockholders
Westbury Metals Group, Inc.

We have audited the accompanying  consolidated  balance sheet of Westbury Metals
Group,  Inc.  (formerly known as Rosecap,  Inc.) and subsidiaries as of June 30,
1998,  and the related  consolidated  statements  of  operations,  stockholders'
equity  and cash flows for the year then  ended.  These  consolidated  financial
statements   are  the   responsibility   of  the   Company's   management.   Our
responsibility  is  to  express  an  opinion  on  these  consolidated  financial
statements  based on our audit.  We did not audit the  financial  statements  of
Alloy  Trading  S.A., a 98% owned  subsidiary,  which  statements  reflect total
assets of $508,432 as of June 30, 1998; there were no revenues as they have been
eliminated in  consolidation.  Those  statements  were audited by other auditors
whose report has been furnished to us, and our opinion, insofar as it relates to
the amounts  included for Alloy  Trading  S.A., is based solely on the report of
the other auditors. We conducted our audit in accordance with generally accepted
auditing  standards.  Those standards require that we plan and perform the audit
to  obtain  reasonable  assurance  about  whether  the  consolidated   financial
statements are free of material misstatement.  An audit includes examining, on a
test basis,  evidence supporting the amounts and disclosures in the consolidated
financial statements. An audit also includes assessing the accounting principles
used and  significant  estimates made by  management,  as well as evaluating the
overall  financial  statement  presentation.  We believe  that our audit and the
report of other  auditors  provide a reasonable  basis for our  opinion.  In our
opinion,  based on our audit and the report of other auditors,  the consolidated
financial statements referred to above present fairly, in all material respects,
the  consolidated   financial  position  of  Westbury  Metals  Group,  Inc.  and
subsidiaries as of June 30, 1998, and the results of their  operations and their
cash  flows  for the year  then  ended in  conformity  with  generally  accepted
accounting principles.


                                           CITRIN COOPERMAN & COMPANY, LLP

New York, New York
September 18, 1998

                                           F-1

<PAGE>
SCOTT & GUILFOYLE
5 DAKOTA DRIVE - SUITE 206
LAKE SUCCESS, NEW YORK 11042

PAUL J. Scott, C.P.A.                                          (516) 775-0600
RICHARD T. Guilfoyle, C.P.A.                              FAX  (518) 328-4638




                              INDEPENDENT AUDITOR'S REPORT

To the Board of Directors and Stockholders of
Rosecap, Inc.

We have audited the accompanying balance sheets of Rosecap, Inc.
(a development stage company) as of June 30, 1997 and 1996, and
the related statements of operations, stockholders' equity and
cash flows for the years ended June 30, 1997, 1996 and 1995 and
for the period August 24, 1990 (inception) to June 30, 1997.
These financial statements are the responsibility of the
Company's management. Our responsibility is to express an opinion
on these financial statements based on our audits.

We conducted our audits in accordance with generally accepted
auditing standards. Those standards require that we plan and
perform the audit to obtain reasonable assurance about whether
the financial statements are free of material misstatement. An
audit includes examining on a test basis evidence supporting the
amounts and disclosures in the financial statements. An audit
also includes assessing the accounting principles used and
significant estimates made by management, as well as evaluating
the overall financial statement presentation. We believe that our
audits provide a reasonable basis for our
opinion.


In our opinion, the financial statements referred to above
present fairly, in all material respects, the financial position
of Rosecap, Inc. (a development stage company) as of June 30,
1997 and 1996 and the results of its operations and its cash
flows for the years ended June 30, 1997, 1996, 1995 and for the
period August 24, 1990 (inception) to June 30, 1997 in conformity
with generally accepted accounting principles.



Lake Success, New York
August 6, 1997

                                       F-1A
<PAGE>

<TABLE>
<CAPTION>
<S>     <C>    <C>    <C>    <C>    <C>    <C>
                                  WESTBURY METALS GROUP, INC., AND SUBSIDIARIES
                                           CONSOLIDATED BALANCE SHEETS
                                              JUNE 30, 1998 AND 1997

                                                                                1998                      1997
                                                                           ---------------            -------------
                                                      ASSETS

CURRENT ASSETS:
  Cash                                                                          $ 877,520                  $ 7,502
  Accounts receivable                                                             788,749
  Inventory                                                                       835,565
  Prepaid expenses and other current assets                                       348,795
                                                                           ---------------            -------------
Total Current Assets                                                            2,850,629                    7,502
                                                                           ---------------            -------------


PROPERY PLANT AND EQUIPMENT:
  Property and equipment                                                          599,843
  Accumulated depreciation and amortization                                      (162,695)
                                                                           ---------------            -------------
Net Property Plant and Equipment                                                  437,148
                                                                           ---------------            -------------

OTHER ASSETS:
  Goodwill - net of accumulated amortization of $75,612                           647,216
  Deposits                                                                        113,177
                                                                           ---------------            -------------
Total Other Assets                                                                760,393
                                                                           ---------------            -------------

TOTAL ASSETS                                                                   $4,048,170                  $ 7,502
                                                                           ===============            =============

                                       LIABILITIES AND STOCKHOLDERS' EQUITY

CURRENT LIABILITIES:
  Due to customers                                                              $ 455,553              $
  Accounts payable and accrued expenses                                           528,246                    1,938
                                                                           ---------------            -------------
Total Current Liabilities                                                         983,799                    1,938
                                                                           ---------------            -------------

STOCKHOLDERS' EQUITY:
  Common stock $.001 par value; Authorized
  50,000,000 shares; issued and
  outstanding 3,197,312 shares and 87,500 shares
  at June 30, 1998 and 1997, respectively                                           3,197                       88
  Capital in excess of par value                                                3,173,171                   42,241
  Accumulated deficit                                                            (111,997)                 (36,765)
                                                                           ---------------            -------------
Total Stockholders' Equity                                                      3,064,371                    5,564
                                                                           ---------------            -------------

TOTAL LIABILITIES AND STOCKHOLDERS' EQUITY                                     $4,048,170                  $ 7,502
                                                                           ===============            =============



                           See accompanying notes to consolidated financial statements.
                                                       F-2



<PAGE>

                                  WESTBURY METALS GROUP, INC., AND SUBSIDIARIES
                                      CONSOLIDATED STATEMENTS OF OPERATIONS
                                    FOR THE YEARS ENDED JUNE 30, 1998 AND 1997


                                                                                  1998                   1997
                                                                             ---------------         --------------
Revenues:
  Sales                                                                          $1,425,315           $
  Refining fees                                                                     552,451
  Other income                                                                       53,267
                                                                             ---------------         --------------

     Total revenues                                                               2,031,033
                                                                             ---------------         --------------

Cost and expenses:
  Cost of sales                                                                   1,335,607
  Cost of refining                                                                  263,997
  Selling, general and administrative                                               430,862                  7,383
  Depreciation and amortization                                                      37,495
  Interest                                                                           38,304
                                                                             ---------------         --------------

     Total costs and expenses                                                     2,106,265                  7,383
                                                                             ---------------         --------------


Net loss                                                                      $     (75,232)          $    (7,383)
                                                                             ======================================

Net loss per share - basic                                                              $ (.08)
Net loss per share - diluted                                                            $ (.08)

Average shares outstanding - basic                                                  919,495                 66,062
Average shares outstanding - diluted                                                919,495                 66,062

      See accompanying notes to consolidated financial statements.

                                                       F-3

<PAGE>

                                           WESTBURY METALS GROUP, INC. AND SUBSIDIARIES
                                                STATEMENTS OF STOCKHOLDERS' EQUITY
                                            FOR THE YEARS ENDED JUNE 30, 1998 AND 1997


                                                      Common Stock             Capital in                              Total
                                                                                excess of        Accumulated       Stockholders'
                                               Shares           Amount          par value          Deficit             Equity

Balance, June 30, 1996                             62,500             $ 63         $ 37,266          $ (29,382)            $ 7,947

Issuance of common
             shares, May 10, 1997                  25,000               25            4,975                                  5,000

Net loss for the year
             ended June 30, 1997                                                                        (7,383)             (7,383)

                                            --------------   --------------   --------------    ---------------   -----------------
Balance, June 30, 1997                             87,500               88           42,241            (36,765)              5,564


Common Stock Dividend
             March 31, 1998                        92,500               92              (92)


Common stock issued
             upon merger with
             Westbury Alloys, Inc.
             March 31, 1998                     1,850,000            1,850           98,150                                100,000

Common stock issued
             in private placement
             March 31, 1998                       814,503              815        2,015,224                              2,016,039

Common stock issued
             upon conversion of
             bridgeholder loans
             March 31, 1998                       233,333              233          699,767                                700,000

Common stock issued
             in private placement
             May 8, 1998                          119,476              119          317,881                                318,000

Net loss for the year
             ended June 30, 1998                                                                       (75,232)            (75,232)

                                            --------------   --------------   --------------    ---------------   -----------------
                                                3,197,312          $ 3,197       $3,173,171         $ (111,997)        $ 3,064,371
                                            ==============   ==============   ==============    ===============   =================


                                   See accompanying notes to consolidated financial statements.

                                                               F-4

<PAGE>

                                    WESTBURY METALS GROUP, INC., AND SUBSIDIARIES
                                        CONSOLIDATED STATEMENTS OF CASH FLOWS
                                     FOR THE YEARS ENDED JUNE 30, 1998 AND 1997





                                                                                      1998                1997
                                                                                -----------------   ------------------

Operating activities:
       Net loss                                                                        $ (75,232)            $ (7,383)

       Adjustments to reconcile net loss to net cash
                   used in operating activities net
                   of assets and liabilities acquired in merger:
                   Depreciation and amortization                                          37,495

       Changes in assets and liabilities:
                   Accounts receivable                                                  (661,582)
                   Inventories                                                          (794,707)
                   Prepaid expenses and other current assets                             404,178
                   Deposits                                                              (75,969)
                   Due to customers                                                     (189,619)
                   Accounts payable and other current liabilities                       (120,441)                (798)
                                                                                -----------------   ------------------

Net cash used in operating activities                                                 (1,475,877)              (8,181)

Investing activities:
       Property, plant and equipment                                                     (98,512)

Financing activities:
       Issuance of common stock                                                        2,334,039                5,000

                                                                                -----------------   ------------------
Net increase (decrease) in cash                                                          759,650               (3,181)

Cash from merged subsidiary                                                              110,368

Beginning Cash Balance                                                                     7,502               10,683
                                                                                -----------------   ------------------

Ending Cash Balance                                                                    $ 877,520              $ 7,502
                                                                                =================   ==================

Supplemental cash flow information:
       Cash paid for interest                                                           $ 22,518


                               See accompanying notes to consolidated financial statements.
 

                                                         F-5

</TABLE>

<PAGE>

                                 WESTBURY METALS GROUP, INC., AND SUBSIDIARIES
                                            NOTES TO FINANCIAL STATEMENTS
                                                JUNE 30, 1998 AND 1997




NOTE 1 - ORGANIZATION AND SUMMARY OF SIGNIFICANT ACCOUNTING POLICIES


On June 18, 1998,  the Company name was changed from  Rosecap,  Inc. to Westbury
Metals Group, Inc. ("WMG").  On March 31, 1998 the Company entered into a merger
between Westbury  Acquisition  Corp.  ("WAC"),  a wholly owned subsidiary of the
Company, and Westbury Alloys,  Inc.,  ("Westbury") a Delaware  Corporation,  the
surviving  entity.  The merger is a reverse  merger  whereby the  principals  of
Westbury became the principals and the largest  shareholders of the Company. The
Company  commenced  operating the business of Westbury after the consummation of
the merger.  Prior to the merger,  the Company,  which was incorporated in 1990,
had not conducted any operations and reported as a development stage enterprise.
Westbury reclaims  principally gold,  silver,  platinum and palladium from scrap
and  residues  from  the  electronics,  jewelry,  petroleum,  dental,  chemical,
automotive,   mining  and  aerospace  industries.   After  controlled  weighing,
sampling,  and  assaying to  determine  values and to settle with the  customer,
Westbury  either  purchases the precious metal or returns metal to the customer.
Through its Peruvian subsidiary Alloy Trading S.A.  ("Alloy"),  Westbury imports
metals for its own use as well as for direct sales to third parties.

Alloy, a 98% owned subsidiary of Westbury, was incorporated in Peru in 1996. The
remaining 2% of the capital stock of Alloy is owned by the two local managers of
Alloy.  The long  range  purpose of Alloy is to  develop  trading  opportunities
between  Peruvian  companies  and their  counterparts  worldwide  and to explore
opportunities  in metal related  activities  including gold and silver  bullion,
transactions with the mining industry, jewelry manufacturers,  and other similar
activities.

On March  30,1998 West Tech,  Inc.  ("West  Tech") was formed as a subsidiary of
Westbury  (with  ownership  being  subsequently  transferred  to  WMG)  for  the
manufacture  and sale of silver in various  forms and shapes,  plating  salts as
well as tin and tin-lead  anodes used in  manufacturing.  In the near future the
Company  anticipates a broader  product line to include  precious  metal casting
grains,  alloys,  and mill  products.  In May of 1998 the Company  acquired  the
registered  trade  name  Onic  for use in the  manufacture  and sale of its high
quality tin products.

Westbury  Realty  Management  Corp.  (WRMC)  was  formed in June of 1998 for the
purpose of acquiring the property that is presently being rented by Westbury for
its processing of catalyst  materials.  This acquisition  should be completed by
September 30, 1998. There was no financial activity during the reporting period.

Gold and silver  comprise the major portion of the value of Westbury's  precious
metal  inventory,  which may be held under certain  consignment  agreements (see
Note 4).  The prices of gold and silver  are  subject  to  fluctuations  and are
expected to continue to be affected by world market conditions. At June 30, 1998
all  inventory  owned by Westbury  was fully  hedged to protect  against  market
fluctuations.  Market  gains or losses  as well as all  trading  activities  are
included  in  "Cost  of  sales".  It is the  Company's  policy  that  all  metal
transactions  are fully  hedged and  should  result in no gains or losses due to
market  fluctuations.  Hedging  consists  of the  sale or  purchase  of  forward
contracts  for the  physical  delivery  of metals.  When the  Company  purchases
precious metal it sells a forward contract to protect against fluctuating market
prices,  conversely when the company sells precious metals it buys a contract to
close the  transaction.  Futures  contracts  are  measured at market  value with
unrealized gains and losses reflected in operations during the period.  Westbury
maintains  inventories  of  precious  metals in  various  states of  processing.
Westbury also  maintains  inventories at independent  outside  refineries.  Such
inventories are carried on its books at current market value.

                                       F-6
<PAGE>

NOTE 1 - ORGANIZATION AND SUMMARY OF SIGNIFICANT ACCOUNTING POLICIES (CONTINUED)


PRINCIPLES OF CONSOLIDATION
The consolidated financial statements include the operations of WMG for the
period from July 1, 1997 through June 30, 1998 and the operations of Westbury, 
Alloy and West Tech, from April 1, 1998 through June 30, 1998.  All significant
intercompany balances and transactions have been eliminated in consolidation.

USE OF ESTIMATES
The preparation of financial statements requires the Company's management to 
estimate the current effects of transactions and events whose ultimate outcomes
may not be determinable until future years.  Consequently, actual results could
differ from those estimates.

TRANSLATION OF FOREIGN CURRENCIES
Translation adjustments result from the process of translating Alloy's financial
statements from their local currency to U.S. dollars.  Assets and liabilities 
in foreign currencies are translated into U.S. dollars at the rate in effect on 
the balance sheet date.  Revenues and expenses are translated at the average 
rate for the period.  Translation adjustments were not significant.  Where
amounts denominated in a foreign currency are converted to U.S. dollars by 
remittance or repayment, the realized exchange differences are not material
and are included in determining net loss for the period.

INVENTORY AND DUE TO CUSTOMERS

The Company's customers have the option of receiving cash in lieu of the refined
precious metals.  Since the Company bears the risk of loss, it is the policy 
of the Company to record all precious metals received for refining as inventory 
and an offsetting liability due to customers.

Inventories which consist of precious metals,  are stated at their market value.
Quantities are determined based upon physical count.

PROPERTY, PLANT AND EQUIPMENT
Property,   plant  and  equipment  is  stated  at  cost  and  depreciated  using
straight-line methods over the estimated useful lives of the assets ranging from
5 years to 39 years.

AMORTIZATION OF INTANGIBLE ASSETS
Intangible assets consist of goodwill, which is the excess of the purchase
price over the fair value of assets acquired in business combinations accounted
for as purchases.  Goodwill is amortized on a straight-line basis over the 
period benefited, 24 years.  The goodwill relates to the Westbury Alloys, Inc. 
and Subsidiaries acquisition.  Goodwill is reviewed for impairment whenever 
events or changes in circumstances indicate that the carrying amount may not
be recoverable.  Impairment would be recognized in operating results if a 
permanent diminution in value were to occur.

INCOME TAXES
The Company accounts for income taxes under the provisions of Statement 109, 
Accounting for Taxes issued by the Financial Accounting Standards Board. 
Under such statement, the tax benefits of tax operating loss carryforwards are
recorded to the extent available less a valuation allowance if it is more 
likely than not that some portion of the deferred tax asset will not be 
realized.

NET INCOME (LOSS) PER COMMON SHARE
Basic net income (loss) per common share is calculated using the weighted
average number of common shares outstanding during the period.  Diluted income
(loss) per share is calculated by including all dilutive potential common 
shares such as stock options and warrants.  Potential common shares are not
included for all periods presented because they would be anti-dilutive.


                                 F-7
<PAGE>

NOTE 1 - ORGANIZATION AND SUMMARY OF SIGNIFICANT ACCOUNTING POLICIES (CONTINUED)

IMPAIRMENT OF LONG-LIVED ASSETS
Effective July 1, 1996, the Company adopted the provisions of Statement of 
Financial Accounting Standards ("SFAS") No. 121, "Accounting for the Impairment
of Long-Lived Assets and for Long-Lived Assets to be Disposed of".  This
statement requires that long-lived assets and certain identifiable intangibles
to be held and used by an entity be reviewed for impairment whenever events or 
changes in circumstances indicate that the carrying amount of assets may not be
recoverable.  There was no significant impact on the Company's results of 
operations or financial position.

STOCK BASED COMPENSATION
The Company accounts for stock-based compensation using the intrinsic value 
method in accordance with APB No. 25, "Accounting for Stock Issued to
Employees".  Effective July 1, 1996, the Company adopted the disclosure
requirements of SFAS No. 123, "Accounting for Stock-Based Compensation", which
require the disclosure of pro forma net income and earnings per share as if the 
Company adopted the fair value-based method in measuring compensation expense
as of the beginning of fiscal 1996 (See Note 13).

NEW REPORTING PRONOUNCEMENT
The Company will implement the  provisions of Statement of Financial  Accounting
Standards  ("SFAS")  No.  130,  Reporting  Comprehensive  Income,  SFAS No. 131,
Disclosures  About Segments of an Enterprise and Related  Information,  and SFAS
No.  132,  Employers'  Disclosures  about  Pensions  and  Other  Post-retirement
Benefits  which  require the Company to report and display  certain  information
related to  comprehensive  income,  operating  segments,  and employee  benefits
plans, respectively,  as required in 1998. Adoption of these statements will not
impact the Company's financial position or results of operations.

FAIR VALUE FINANCIAL INSTRUMENTS
The Company  considers  the fair value of all  financial  instruments  to be not
materially different from their carrying value at year end.

NOTE 2 - CONCENTRATION OF CREDIT RISK

The Company maintains its cash in bank accounts which, at times, may exceed 
federally insured limits.  The Company has not experienced any losses in such 
accounts. The Company believes it is not exposed to any significant credit risk.

NOTE 3 - ADVANCES TO CUSTOMERS

Advances to customers arise as a result of the Company advancing finished metal 
or cash to the customer prior to the subsequent settled amount.  At the request
 of the customer, the Company may advance up to 90% of the expected settlement 
value of the metal to the customer.  The Company occasionally advances or 
consigns metal to its customers.  These advances are charged against future
transactions with the customer.

NOTE 4 - INVENTORIES

Inventories are stated at current market value.  Consistent with other
companies that refine and produce precious metal fabricated products, some of
the Company's gold and silver requirements are furnished by customers and 
suppliers on a consignment basis.  Title to the consigned gold and silver 
remains with the Consignor.  The value of consigned gold and silver held by
the Company is not included in the Company's Balance Sheet.  At June 30, 1998
the Company held $2,345,300 under a consignment agreement with Republic
National Bank.  The Company's gold and silver requirements are provided from a 
combination of owned inventories, precious metals which have been purchased and
sold for future delivery, and gold and silver received from suppliers and 
customers on a consignment basis.

                                F-8


<PAGE>

NOTE 5 - PREPAID EXPENSES AND OTHER CURRENT ASSETS

Prepaid expenses and other current assets at June 30, 1998 substantially
consist of a value added tax credit from the Peruvian government of $245,847
and of payments in advance of Peruvian income tax of $56,886.  Alloy may 
request the reimbursement of the value added tax credit to the local tax
administration and is entitled to also receive reimbursement of the payments 
in advance of income taxes.

NOTE 6 - PROPERTY, PLANT AND EQUIPMENT

Property, plant and equipment at June 30, 1998 consists of the following:

Machinery and equipment                                $487,777
Furniture and fixtures                                 54,135
Leasehold improvements                                 31,646
Vehicles                                               26,285
                                                     ----------------
                                                       599,843
Less accumulated depreciation and amortization         162,695
                                                     ----------------
Property, plant and equipment - net                    $437,148
                                                     ================

NOTE 7 - GOODWILL

Goodwill  arose  from  the   capitalization   of  the  equity  accounts  of  the
subsidiaries  at the time of the  merger and from  goodwill  on the books of the
subsidiary, as follows:

Westbury Alloys, Inc. (capitalization of equity accounts at merger)    $422,828
Westbury Alloys, Inc. (prior acquisition)                               300,000
                                                                        -------
                                                                        722,828
         Accumulated amortization                                        75,612
                                                                        -------
                                                                       $647,216
                                                                        =======

Management  has determined  that goodwill  would be amortized  over  twenty-four
years.

NOTE 8 - LOANS PAYABLE

The Company has entered into an agreement with Republic National Bank to
provide the Company with the gold used in production through consignment 
arrangements.  At June 30, 1997 the Company included in its inventory 7,915 
troy ounces of fine gold on consignment having a market value of $2,345,300 
(see Note 4).  The maximum amount of consigned gold available is limited to
the amount guaranteed by letters of credit provided by a third party consignee,
presently $2,600,000.

The Company has incurred  consignment fees in the amount of $22,518 on the above
loans for the year ended June 30, 1998.


                               F-9
<PAGE>

NOTE 9 - INCOME TAXES

The  Company's  net  deferred  tax  asset as of June 30,  1998 is  estimated  as
follows:

Deferred tax assets:
         Net operating loss carryforward                      $196,000

Deferred tax liability:
         Amortization of goodwill                             3,000
                                                            --------------------

Net deferred tax asset                                        193,000
Valuation allowance                                           193,000
                                                            --------------------

Net deferred taxes                                            $   0
                                                            --------------------



A valuation allowance for 1998 has been applied to offset the deferred tax asset
in recognition of the uncertainty that such tax benefits will be realized.

At June 30, 1998, the Company has available net operating loss carryforwards 
for federal and state income tax purposes of approximately $490,000, which are
available to offset future taxable income, if any.  These carryforwards expire
beginning in 2012.


NOTE 10 -STOCKHOLDERS' EQUITY

The Company issued 1,850,000 shares of its common stock in exchange for all 
of the outstanding shares of Westbury Alloys, Inc.  This merger was accounted 
for as a purchase.  The value attributed to the shares was $100,000, which was
the value of all of the outstanding shares on the books of Westbury Alloys, Inc.

The Company entered into an agreement whereby it issued shares of its common 
stock through a private placement memorandum.  The proceeds of the offering,
net of expenses, was $2,334,039, from the issuance of 1,167,312 shares of
common stock.  Included in the issued shares are 233,333 shares issued to 
certain investors who had provided bridge financing of $700,000 to Westbury
and converted their loans  to equity at the same offering price of $3.00 per
share.  These noteholders also received warrants to purchase 700,000 shares of 
common stock of the Company at $2.25 per share.  The warrants expire on
March 31, 2000.


NOTE 11 - STOCK OPTION PLAN

Under the  Company's  stock option plan  (Westbury  Alloys'  Inc.'s 1997 Omnibus
Stock  Incentive  plan (as amended)  (the "Plan") which has been ratified by the
shareholders'  of Westbury  Metals Group Inc.,  options to purchase a maximum of
750,000  shares of common  stock  (subject to  adjustment  in the event of stock
splits, stock dividends,  recapitalization and other capital adjustments) may be
granted to employees  and outside  directors  of the Company.  The options to be
granted  under  the  plan  are   designated   as  incentive   stock  options  or
non-incentive  stock  options  by the  board  of  directors  which  also has the
discretion  as to the person to be  granted  the  options,  the number of shares
subject  to the  options  and the terms of the  option  agreements.  The plan is
administered by the board of directors.  All present and future  employees shall
be  eligible to receive  incentive  awards  under the plan,  and all present and
future non-employee directors shall be eligible to receive non-statutory options
under the plan. The options are intended to receive  incentive  stock option tax
treatment under Section 422 of the Internal Revenue Code of 1986, as amended.


                             F-10


<PAGE>

                                 WESTBURY METALS GROUP, INC., AND SUBSIDIARIES
                                            NOTES TO FINANCIAL STATEMENTS
                                                JUNE 30, 1998 AND 1997



NOTE 11 - STOCK OPTION PLAN (CONTINUED)

The  exercise  price of shares of common  stock  covered by an  incentive  stock
option  shall not be less than 100% of the fair  market  value of such shares on
the date of grant,  provided that if an incentive  stock option is granted to an
employee who, at the time of the grant, is a 10% shareholder,  then the exercise
price of the shares covered by the incentive stock option shall not be less than
110% of the fair market value of such shares on the date of grant.  The exercise
price of shares covered by a  non-statutory  stock option shall not be less than
85% of the fair market value of such shares on the date of grant.

Options outstanding at June 30, 1998 are exercisable at prices ranging from $.50
to $3.00 per share,  the fair market  value on the date of grant,  and expire at
various dates to June 17, 2008.  Options to purchase 180,000 shares were granted
October 28, 1997,  while the plan was part of Westbury  Alloys,  Inc. Options to
purchase  100,000 shares were granted June 18, 1998 and are exercisable  through
June 17, 2008. The options granted October 28, 1997 are exercisable at a rate of
45,000 shares annually for four years beginning October 28, 1997. Of the options
granted  June 18,  1998,  50,000  are  exercisable  immediately  and  25,000 are
exercisable annually beginning June 18, 1999 and June 18, 2000. No other options
have been granted, exercised or terminated.

NOTE 12 - COMMITMENTS

EMPLOYMENT AGREEMENT
The Company's chief executive officer has an employment agreement expiring
December 31, 2000.  Under the agreement he receives $175,000 annually plus 10% 
of the annual pretax profits of the Company in excess of $500,000 to a maximum
bonus of $175,000 per year.

LEASE COMMITMENT
Effective July 22, 1996 the Company entered into a seven-year lease, expiring 
July 31, 2003, for the premises known as 750 Shames Drive, Westbury, New York, 
which approximates 10,200 square feet.  The annual rental in the initial year 
of the lease is $7.50 per square foot, plus escalations for real estate taxes.

Provided the Company is not in default under the lease, the Company has the 
option to purchase the premises, along with premises known as 700 Shames Drive
(7,800 square feet).  If the Company exercises the option to buy within the 
first three years of the lease, the combined purchase price of both premises 
shall be $1,200,000.   After the first three years of the lease, the purchase 
terms of the property shall be determined as specified in the lease, which
calls for among other provisions, the purchase price to be fair market value.

Future minimum lease payments are as follows:
For the year ending June 30,
              1999                 $82,416
              2000                 84,762
              2001                 85,884
              2002                 89,556
              2003                 92,004
                                 ---------
                                 $434,622
                                 ==========

Rent expense for the year ended June 30, 1998 was $22,838.

CONSULTING SERVICES

Effective  July 22,  1996,  the  Company  entered  into a five  year  consulting
agreement  with  Lawrence  Raskin.  Under the  agreement,  the Company  will pay
Lawrence  Raskin  $10,000  annually  for a total  fee of  $50,000  plus  certain
expenses.


                               F-11

<PAGE>


                           WESTBURY METALS GROUP, INC., AND SUBSIDIARIES
                                            NOTES TO FINANCIAL STATEMENTS
                                                JUNE 30, 1998 AND 1997




NOTE 12 - COMMITMENTS (CONTINUED)

LETTERS OF CREDIT
An affiliate of the Company has entered into letter of credit arrangements
with an unrelated third party to provide letters of credit in the amount of 
$2,600,000 to guarantee the debt to Republic National Bank.  During the 
current fiscal year the Company paid fees of $21,807 for these letters of 
credits.

NOTE 13 - STOCK BASED COMPENSATION

The per share  average fair value of stock options granted during the year
ended June 30, 1998 were $2.59 and  $.66 on the date of grant using the
Black-Scholes option-pricing model with the following weighted-average 
assumptions:

Expected dividend yield                 0%
Risk free interest rate                 5%
Expected stock volatility               0%
Expected option life                    4 YEARS AND 5 YEARS


The  Company  applies  APB  opinion  No 25 in  accounting  for  its  plans  and,
accordingly,   no  compensation  cost  has  been  recognized  in  the  financial
statements  for its stock options which have an exercise price equal to the fair
value  of the  stock  on the  date  of the  grant.  Had the  Company  determined
compensation  cost  based on the  fair  value at the  grant  date of this  stock
options under SFAS No. 123, the Company's net loss would have been  increased to
the pro forma amounts indicated below for the year ended June 30, 1998:

Net loss:
         As reported                      $(75,232)
         Pro forma                        $(153,485)

Net loss per share:
         As reported                      $(.08)
         Pro forma                        $(.17)


Pro forma net loss reflects only options  granted during the year ended June 30,
1998. The full impact of calculating  compensation  cost for stock options under
SFAS No. 123 is not reflected in the pro forma net loss amounts  presented above
because  compensation  cost is reflected  over the options'  vesting period of 4
years.

NOTE 14 - SUBSEQUENT EVENTS

On July 1, 1998 Westbury International, Inc., was formed to provide trading and
risk  management   services.   Activities  include  metals  leasing,   financing
arrangements,   cash  and  forward  purchases  and  sales  for  internal  metals
management requirements and as a profit center dealing with third parties.

The Company has entered into an  agreement  to purchase an adjacent  building at
900  Shames  Drive,  Westbury,  New  York for a total  of  $510,000.  There is a
mortgage  commitment from Roosevelt Savings Bank in the amount of $325,000.  The
title to this  property  will be in Westbury  Realty  Management  Inc.,  a newly
formed  corporation  with no  activity  in the  current  year.  The  closing  is
anticipated to take place on September 29, 1998.


NOTE 15 - RELATED PARTY TRANSACTIONS

An Officer of the Company is affiliated with a legal firm which provided
services to the Company in 1998.  Fees earned by such affiliate were $67,641.



                                F-12
<PAGE>


                                WESTBURY METALS GROUP, INC., AND SUBSIDIARIES
                                            NOTES TO FINANCIAL STATEMENTS
                                                JUNE 30, 1998 AND 1997



NOTE 16 - PRO FORMA RESULTS OF OPERATIONS - UNAUDITED

The pro forma results  include the operations of the Company,  Westbury  Alloys,
Inc. and Alloy Trading S.A. for the twelve month periods ended June 30, 1998 and
1997,  respectively,  and the operations of West Tech,  Inc. for the period from
March 30, 1998 (inception) through June 30, 1998.
<TABLE>
<CAPTION>
<S>     <C>    <C>    <C>    <C>    <C>    <C>

                                                                              1998                        1997
                                                                              ----


Revenues:

         Sales                                                         $1,425,315                 $
         Refining fees                                                 1,874,829                  1,540,479
         Other income                                                  67,688
                                                                     -----------------------    --------------------

         Total revenues                                                3,367,832                  1,540,479


Cost and expenses:

         Cost of sales                                                 1,335,607
         Cost of refining                                              807,221                    703,853
         Selling, general and administrative                           1,240,274                  742,953
         Depreciation and amortization                                 246,739                    138,144
         Interest                                                      132,090                    56,654
                                                                     -----------------------    --------------------

         Total costs and expenses                                      3,761,931                  1,641,604
                                                                     -----------------------    --------------------

Loss before provision for income taxes                                 (394,099)                  (101,125)
Provision for income taxes                                                                        9,018
                                                                     -----------------------    --------------------

Net loss                                                               $(394,099)                 $(110,143)
                                                                     =======================    ====================

Net loss per share - basic                                             $(.16)                     $(.06)
Net loss per share - diluted                                           $(.16)                     $(.06)

Average shares outstanding - basic                                     2,408,947                  1,916,062
Average shares outstanding - diluted                                   2,408,947                  1,916,062




                                           F-13
</TABLE>

<PAGE>

                                                    SIGNATURES

       Pursuant to the  requirements of Section 13 or 15(d) of the Exchange Act,
Westbury Metals Group, Inc. has caused this report to be signed on its behalf by
the undersigned, hereunto duly authorized.

Dated: October 8, 1998

                          WESTBURY METALS GROUP, INC.


                          By: _______________________
                              Mandel Sherman,President


       Pursuant to the  requirements  of the Exchange  Act, this report has been
signed  by  the  following  persons  on  behalf  of  the  Registrant  and in the
capacities and on the date indicated:


Name                       Titles                               Date


_______________      President, Chief Executive               October 8, 1998
Mandel Sherman       Officer and Director



___________________  Director                                 October 8, 1998
Michael A. O'Hanlon


___________________  Director                                 October 8, 1998
Michael Riess



___________________  Chief Financial Officer                  October 8, 1998
David Nadler


                                             CERTIFICATE OF INCORPORATION

                                                          OF

                                                    ROSECAP, INC.

                                   Under Section 402 of the Business Corporation

                                             Law of the State of New York

The undersigned,  for the purpose of forming a corporation  under Section 402 of
the Business  Corporation  Law of the State of New York,  does hereby certify as
follows:


                                                       ARTICLE I

                                                         NAME


The name of the Corporation is:                               Rosecap, Inc.


                                                      ARTICLE II

                                                       Purposes

The purpose of the  Corporation  is to engage in any lawful act or activity  for
which  corporations  may be organized under the Business  Corporation Law of the
State of New York. This Corporation is not formed for the purpose of engaging in
any act or activity  requiring  the  consent or approval of any state  official,
department,  board,  agency or other body without such approval or consent first
being obtained.


                                                      ARTICLE III

                                                 Office of Corporation

The  office of the  Corporation  is in the State of New York shall be located in
the County of Suffolk County.


<PAGE>

                                                      ARTICLE IV

                                                     Capital Stock

The aggregate  number of shares which the  Corporation  shall have  authority to
issue is 50,000,000  which shall have a par value of $.00l per share. All shares
shall be  designated as Common Stock.  Shareholders  shall not have  pre-emptive
rights or be entitled to cumulative  voting in connection with the shares of the
Corporation's Common Stock.


                                                       ARTICLE V

                                                 Designation of Agent


The  Secretary of State of the State of New York is  designated  as the agent of
the Corporation  upon whom process  against the  Corporation may be served.  The
address to which the Secretary of State shall mail a copy of any process against
the Corporation served upon him is A. 0. Headman, Jr., Attorney at Law, 257 East
200 South, Suite 850, Salt Lake City, UT 84111.


                                                      ARTICLE VI

                                                   Certain Contracts


No  contract  or  transaction  between  the  Corporation  and one or more of its
directors  or  officers or between the  Corporation  and any other  corporation,
partnership,  association,  or other  organization  in which  one or more of its
directors  or officers are  directors or officers or have a financial  interest,
shall be void or voidable solely for this reason, or solely because the director
or  officer  is  present  at or  participates  in the  meeting  of the  board of
committee  thereof  which  authorizes  the  contract or  transaction,  or solely
because his or their votes are counted for such purpose, if:

1. The material  facts as to his interest and as to the contract or  transaction
are disclosed or are known to the Board of Directors or the  Committee,  and the
Board or committee,  in good faith,  authorizes the contract or transaction by a
vote  sufficient  for such purpose  without  counting the vote of the interested
director or directors; or

2. The material  facts as to his interest and as to the contract or  transaction
are disclosed or are known to the shareholders entitled to vote thereon, and the
contract or


<PAGE>

transaction is specifically approved in good faith by vote of the
shareholders; or

3. The contract or transaction  is fair as to the  Corporation as of the time it
is authorized,  approved,  or ratified,  by the Board of Directors,  a committee
thereof, or the shareholders.

Interested directors may be counted in determining the presence of a quorum at a
meeting  of the  Board of  Directors  or of a  committee  which  authorizes  the
contract or transaction.

                                                      ARTICLE VII

                                                        Bylaws


The Board of Directors or the Shareholders  shall have the power to make, adopt,
amend, or repeal the Bylaws of the Corporation.

                                                     ARTICLE VIII

                                                    Indemnification


Section 1. The  Corporation  shall indemnify any person who was or is a party or
is threatened to be made a party to any threatened, pending or completed action,
suit or proceeding,  whether civil,  criminal,  administrative  or investigative
(other than an action by or in the right of the  Corporation)  by reason of -the
fact  that  he  is or  was  a  director,  officer,  employee  or  agent  of  the
Corporation,  or is or was  serving  at the  request  of  the  Corporation  as a
director, officer, employee or agent of another corporation,  partnership, joint
venture, trust or other enterprise, against expenses (including attorneys' fee),
judgments, fines and amounts paid in settlement actually and reasonably incurred
by him in  connection  with such action,  suit or proceeding if he acted in good
faith and in a manner he reasonably believed to be in or not opposed to the best
interests  of the  Corporation,  and,  with  respect to any  criminal  action or
proceeding,  had no reasonable  cause to believe his conduct was  unlawful.  The
termination of any action,  suit or proceeding by judgment,  order,  settlement,
conviction,  or upon a plea of nob contendere or its  equivalent,  shall not, of
itself,  create a presumption that the person did not act in good faith and in a
manner  which  he  reasonably  believed  to be in or not  opposed  to  the  best
interests  of the  Corporation,  and,  with  respect to any  criminal  action or
proceeding, had reasonable cause to believe that his conduct was unlawful.

2.  The  Corporation  shall  indemnify  any  person  who was or is a party or is
threatened to be made a party to any threatened  pending or completed  action or
suit by or in the right of the


<PAGE>

Corporation  to procure a judgment in its favor by reason of the fact that he is
or was a director,  officer, employee or agent of the Corporation,  or is or was
serving at the request of the Corporation as a director,  officer,  employee, or
agent  of  another  corporation,  partnership,  joint  venture,  trust  or other
enterprise,  against expenses (including attorneys fees) actually and reasonably
incurred by him in  connection  with the defense or settlement of such action or
suit if he acted in good faith and in a manner he  reasonably  believed to be in
or not opposed to the best  interests  of the  Corporation  and except-  that no
indemnification  shall be made in respect  of any  claim,  issue or matter as to
which such  person  shall have been  adjudged  to be liable  for  negligence  or
misconduct in the performance of his duty to the Corporation  unless and only to
the  extent  that the  court in which  such  action  or suit was  brought  shall
determine upon  application  that,  despite the adjudication of liability but in
view of all the  circumstances of the case, such person is fairly and reasonably
entitled to indemnity for such expenses which the court shall deem proper.

3. To the  extent  that any person  referred  to in  paragraphs  1 and 2 of this
Article  VIII has been  successful  on the merits or otherwise in defense of any
action, suit or proceeding referred to therein or in defense of any claim, issue
or  matter  therein,   he  shall  be  indemnified  against  expenses  (including
attorneys'  fees)  actually  and  reasonably   incurred  by  him  in  connection
therewith.

4. Any  indemnification  under  paragraphs  1 and 2 of this Article VIII (unless
ordered by a court) shall be made by the  Corporation  only as authorized in the
specific  case  upon a  determination  that  indemnification  of  the  director,
officer, employee or agent is proper in the circumstances because he has met the
applicable  standard of conduct set forth in  paragraphs 1 and 2 of this Article
VIII.  Such  determination  shall be made (a) by the  Board  of  Directors  by a
majority  vote of a quorum  consisting of directors who were not parties to such
action, suit or proceeding, or (b) if such quorum is not obtainable, or, even if
obtainable a quorum of disinterested  directors so directs, by independent legal
counsel in a written opinion, or (c) by the shareholders.

5. Expenses incurred in defending a civil or criminal action, suit or proceeding
may be paid by the  Corporation  in  advance  of the final  disposition  of such
action,  suit or  proceeding  as  authorized  by the Board of  Directors  in the
specific  case upon receipt of an  undertaking  by or on behalf of the director,
officer,  employee or agent to repay such amount  unless it shall  ultimately be
determined that he- is entitled to be indemnified by the Corporation as provided
in this Article VIII.

6. The  indemnification  provided  by this  Article  VIII  shall  not be  deemed
exclusive  of any other  rights to which those  seeking  indemnification  may be
entitled  under  any  statute,  bylaw,   agreement,   vote  of  shareholders  or
disinterested directors or



<PAGE>

otherwise,  both as to  action  in his  official  capacity  and as to  action in
another  capacity  while holding such office,  and shall continue as to a person
who has ceased to be a director,  officer,  employee or agent and shall inure to
the benefit of the heirs, executors and administrators of such a person.

7. The Corporation shall have power to purchase and maintain insurance on behalf
of any  person  who is or was a  director,  officer,  employee  or  agent of the
Corporation,  or is or was  serving  at the  request  of  the  Corporation  as a
director, officer, employee or agent of another corporation,  partnership, joint
venture,  trust or other enterprise,  against any liability asserted against him
and incurred by him in any such capacity,  or arising out of his status as such,
whether or not the  Corporation  would have the power to  indemnify  him against
such liability under the provisions of this Article VIII.

8. For the purposes of this section, references to "the corporation" include all
constituent  corporations  absorbed in a consolidation  or merger as well as the
resulting or surviving  corporation so that any person who is or was a director,
officer,  employee  or  agent  of such a  constituent  corporation  or is or was
serving at the request of such constituent  corporation as a director,  officer,
employee or agent of another corporation,  partnership,  joint venture, trust or
other  enterprise  shall stand in the same position under the provisions of this
section with respect to the resulting or surviving corporation as he would if he
had served the resulting or surviving corporation in the same capacity.

                                                      ARTICLE IX

                                                       Amendment

The  Corporation  reserves  the right to  amend,  alter,  change  or repeal  any
provision  contained in this Certificate of Incorporation,  in the manner now or
hereafter  prescribed by statute,  and all rights  conferred  upon  shareholders
herein are granted subject to this reservation.

The undersigned,  for the purpose of forming a corporation under the laws of the
State of New York, does make, file, and record this Certificate, and does affirm
that the facts stated herein are true under penalty of perjury; and has executed
this Certificate of Incorporation this 1st day of August, 1990.

_________________________                                236 Birchwood Road
Charles Rose                                             Medford, NY 11763


<PAGE>




                                                           11


                   CERTIFICATE OF AMENDMENT OF THE CERTIFICATE OF INCORPORATION

                                                        OF

                                                   ROSECAP, INC.

                      (Pursuant to Section 805 of the Business Corporation Law)

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


It is hereby certified that:

         FIRST: The name of the corporation is Rosecap, Inc.

SECOND:  The  certificate of  incorporation  of the corporation was filed by the
Department of State on August 24, 1990.

THIRD:  The  amendment  of the  certificate  of  incorporation  effected by this
certificate of amendment is as follows:

         To change the name of the corporation.

FOURTH:  To accomplish the foregoing  amendment Article First of the certificate
of incorporation of the corporation,  relating to the name of the corporation is
hereby amended to read as follows:

         The name of the corporation is Westbury Metals Group, Inc.

         FIFTH:  The foregoing  amendment of the certificate of incorporation of
the  corporation  was  authorized  by the  vote at a  meeting  of the  Board  of
Directors of the corporation,  followed by the vote of the holders of a least "a
majority" of all of the outstanding  shares of the corporation  entitled to vote
on the said amendment of the certificate of incorporation.

         IN WITNESS  WHEREOF,  we have  subscribed this document on the date set
forth below and do hereby  affirm,  under the  penalties  of  perjury,  that the
statements contained therein have been examined by us and are true and correct.

Executed on this 18th day of June, 1998

                                    ----------------------------------------
                                           Mandel Sherman, President


                                    ---------------------------------------
                                           David W. Sass, Secretary






                                                     BY-LAWS

                                                        OF

                                                   ROSECAP, INC.


                                             ARTICLE 1 - Shareholders


1.1 Place of Meetings.  All meetings of shareholders shall be held at such place
within or without the State of New York as may be  designated  from time to time
by the board of  directors or the  president  or, if not so  designated,  at the
registered office of the corporation.

1.2 Annual  Meetings.  The annual  meeting of  shareholders  for the election of
directors and for the  transaction  of such other business on such date and time
as shall be designated from time to time by the Board of Directors and stated in
the notice of the meeting.  If no annual meeting is held in accordance  with the
foregoing  provisions,  the board of directors may call a special meeting may be
held in lieu of the annual meeting, and any action taken at that special meeting
shall have the same effect as if it had been taken at the annual meeting, and in
such  case  all  references  in  these  Bylaws  to  the  annual  meeting  of the
shareholders shall be deemed to refer to such special meeting.

1.3 Special Meetings. Special meetings of shareholders may be called at any time
by the chairman of the board of directors,  by the board of directors. A Special
Meeting  of  Shareholders  shall  be  called  by the  Chairman  of the  Board of
Directors at the request in writing of the holders of not less than  one--fourth
(1/4)  of all the  shares  entitled  to vote at the  meeting.  Such  request  of
shareholders  for a Special  Meeting  shall state the purpose or purposes of the
proposed  meeting.  Business  transacted at any special  meeting of shareholders
shall be limited- to matters  relating to the purpose or purposes  stated in the
notice of meeting.

1.4 Notice of Meetings.  Except as otherwise  provided by law, written notice of
each meeting of shareholders, whether annual or special, shall be given not less
than 10 nor more than 50 days before the date of the meeting to each shareholder
entitled to vote at such  meeting.  The notices of all meetings  shall state the
place,  date and hour of the  meeting.  The  notice of a special  meeting  shall
state, in addition, the purpose or purposes for which the meeting is called.


<PAGE>

1.5  Voting  List.  The  officer  who has  charge  of the  stock  ledger  of the
Corporation   shall   prepare,   at  least  10  days  before  every  meeting  of
shareholders,  a  complete  list  of the  shareholders  entitled  to vote at the
meeting,  arranged  in  alphabetical  order,  and  showing  the  address of each
shareholder and the number of shares registered in the name of each shareholder.

1.6  Quorum.   Except  as  otherwise   provided  by  law,  the   Certificate  of
Incorporation or these Bylaws, the holders of one-- third (1/3) of the shares of
the capital stock of the Corporation issued and outstanding are entitled to vote
at the meeting,  present in person or represented by proxy,  shall  constitute a
quorum for the transaction of business.

1.7 Adjournments. Any meeting of shareholders may be adjourned to any other time
and to any other  place at which a meeting  of  shareholders  may be held  under
these  Bylaws by the  shareholders  present or  represented  at the  meeting and
entitled to vote, although less than a quorum, or, if no shareholder is present,
by any officer entitled to preside at or to act as secretary of such meeting. If
the  adjournment  is for more than 30 days, or if after the  adjournment,  a new
record  date is fixed  for the  adjourned  meeting,  a notice  of the  adjourned
meeting  shall be given to each  shareholder  of record  entitled to vote at the
meeting.  At the adjourned  meeting,  the  Corporation may transact any business
which might have been transacted at the original meeting.

1.8 Voting and Proxies.  Each shareholder  shall have one vote for each share of
stock entitled to vote held of record by such  shareholder  and a  proportionate
vote  for  each  fractional  share so held,  unless  otherwise  provided  in the
Certificate of  Incorporation.  Each shareholder of record entitled to vote at a
meeting of shareholders, or to express consent or dissent to corporate action in
writing without a meeting, may vote or express such consent or dissent in person
or may  authorize  another  person or  persons  to vote or act for him or her by
written  proxy  executed  by the  shareholder  or his  or her  authorized  agent
and-delivered to the secretary of the  Corporation.  A duly executed proxy shall
be  irrevocable  if it states  that it is  irrevocable  and if it is held by any
person or the nominee of any person who is enumerated  in Section  609(f) of the
Business  Corporation  Law of the State of New York.  No proxy shall be voted or
acted upon after  three years from the date of its  execution,  unless the proxy
expressly provides for a longer period.

1.9 Action at Meeting. When a quorum is present at any meeting, the holders of a
majority of the stock present or represented and voting on a matter (or if there
are two or more classes of stock entitled to vote as separate  classes,  then in
the case of each such  class,  the  holders of a  majority  of the stock of that
class present or represented and voting on a matter) shall


<PAGE>

decide any matter to be voted upon by the  shareholders at such meeting,  except
when a different vote is required by express  provision of law, the  Certificate
of  Incorporation  or  these  Bylaws.  Any  election  by  shareholders  shall be
determined by a plurality of the votes cast by the shareholders entitled to vote
at the election.

1.10 Action Without Meeting. Any action required or permitted to be taken at any
annual or  special  meeting  of  shareholders  of the  Corporation  may be taken
without a meeting,  without  prior  notice and  without a vote,  if a consent in
writing,  setting forth the action so taken,  is signed by all of the holders of
outstanding stock.


ARTICLE 2 - Directors


2.1 General Powers. The business and affairs of the Corporation shall be managed
by or under the direction of a board of  directors,  who may exercise all of the
powers of the Corporation  except as otherwise  provided by law, the Certificate
of  Incorporation  or these  Bylaws.  In the event of a vacancy  on the board of
directors,  the remaining  directors,  except as otherwise  provided by law, may
exercise the powers of the full board of directors until the vacancy is filled.

2.2 Number;  Election and  qualification.  The number of  directors  which shall
constitute the whole board of directors shall be determined by resolution of the
shareholders  or the  board of  directors,  but in no event  shall be less  than
three.  The number of  directors  may be  decreased at any time and from time to
time  either by the  shareholders  or by a  majority  of the  directors  then in
office,  bul only to  eliminate  vacancies  existing  by  reason  of the  death,
resignation,  removal or  expiration of the term of one or more  directors.  The
directors  shall be  elected  at the  annual  meeting  of  shareholders  by such
shareholders  as have the right to vote in such election.  Directors need not be
shareholders of the corporation.

2.3.  Enlargement of the Board.  The number of directors may be increased at any
time and from time to time by the shareholders or by a majority of the directors
then in office.

2.4 Tenure.  Each director  shall hold office until the next annual  meeting and
until such time as his or her successor is elected and  qualified,  or until his
or her earlier death, resignation or removal.


<PAGE>

2.5 Vacancies.  Unless and until filled by the shareholders,  any vacancy in the
board of directors,  however  occurring,  including a vacancy  resulting from an
increase in the number of directors,  may be filled by vote of a majority of the
directors  then in office,  although less than a quorum,  or by a sole remaining
director.  A  director  elected  to fill a  vacancy  shall  be  elected  for the
unexpired  term of his  predecessor in office,  and a director  chosen to fill a
position resulting from an increase in the number of directors shall hold office
until the next annual meeting of shareholders and until his successor is elected
and qualified, or until his earlier death, resignation or removal.

2.6  Resignation.  Any  director  may resign by  delivering  his or her  written
resignation to the Corporation at its principal office or to the secretary. Such
resignation  shall be  effective  upon  receipt  unless  it is  specified  to be
effective at some other time or upon the happening of some other event.

2.7 Regular  Meetings.  Regular  meetings of the board of directors  may be held
without notice at such time and place, either within or without the State of New
York,  as shall  be  determined  from  time to time by the  board of  directors,
provided that any director who is absent when such a determination is made shall
be  given  notice  of the  determination.  A  regular  meeting  of the  board of
directors may be held without notice  immediately after and at the same place as
the annual meeting of shareholders.

2.8 Special Meetings.  Special meetings of the board of directors may be held at
any time and place,  within or without  the State of New York,  designated  in a
call by the chairman of the Board, president or two or more directors, or by one
director in the event that there is only a single director in office.

2.9 Notice of Special Meetings. Notice of any special meeting of directors shall
be given to each director by the  secretary or one of the directors  calling the
meeting.  Notice shall be duly given to each  director  (i) by giving  notice to
such  director  in person or by  telephone  at least 48 hours in  advance of the
meeting,  (ii) by sending a telegram or telex,  or delivering  written notice by
hand to his last known  business or home address at least 48 hours in advance of
the meeting,  or (iii) by mailing  written  notice to his last known business or
home address at least 72 hours in advance of the meeting.  A notice or waiver of
notice of a meeting of the board of  directors  need not  specify the purpose of
the meeting.

2.10  Meetings by Telephone  Conference  Calls.  Directors or any members of any
committee  designated by the directors may participate in a meeting of the board
of  directors  or such  committee  by means of  conference  telephone or similar
communi cations equipment by means of which all persons participating in


<PAGE>

the  meeting  can  hear  each  other,  and  participation  by such  means  shall
constitute presence in person at such meeting.

2.11  Quorum.  A majority of the whole board of  directors  shall  constitute  a
quorum at all  meetings of the board of  directors.  In the event one or more of
the directors  shall be  disqualified  to vote at any meting,  then the required
quorum shall be reduced by one for each such director so disqualified; provided,
however, that in no case shall less than one--third (l,'3) of the whole board of
directors constitute a quorum. In the absence of a quorum at any such meeting, a
majority of the  directors  present  may  adjourn the meeting  from time to time
without further notice other than  announcement  at the meeting,  until a quorum
shall be present.

2.12 Action at  Meeting.  At any  meeting of the board of  directors  at which a
quorum is present,  the vote of a majority of those  present shall be sufficient
to take any action, unless a different vote is specified by law, the Certificate
of Incorporation or these Bylaws.

2.13 Action by Consent.  Any action  required  or  permitted  to be taken at any
meeting of the board of directors or of any  committee of the board of directors
may be taken  without a meeting,  if all  members of the board of  directors  or
committee, as the case may be, consent to the action in writing, and the written
consents are filed with the minutes of  proceedings of the board of directors or
committee.

2.14 Removal.  Any one or more or all of the  directors may be removed,  with or
without cause, by the holders of a majority of the shares 'then entitled to vote
at an  election  of  directors,  except  that (i) the  directors  elected by the
holders of a particular  class or series of stock may be removed  without  cause
only by vote of the  holders of a  majority  of the  outstanding  shares of such
class or series and (ii) in the case of a corporation  having cumulative voting,
if less than the  entire  board is to be  removed,  no  director  may be removed
without cause if the votes cast against his removal would be sufficient to elect
him if then cumulatively voted at an election of the entire board of directors.

2.15 Committees.  The board of directors may, by resolution passed by a majority
of the  whole  board  of  directors,  designate  one or  more  committees,  each
committee  to consist of one or more of the  directors of the  Corporation.  The
Board may designate one or more directors as alternate members of any committee,
who may  replace  any  absent  or  disqualified  member  of any  meeting  of the
committee.  In the absence or disqualification  of a member of a committee,  the
member or members of the committee  present at any meeting and not  disqualified
from  voting,  whether or not he or they  constitute a quorum,  may  unanimously
appoint  another  member of the Board of  Directors to act at the meeting in the
place of any such absent or  disqualified  member.  Any such  committee,  to the
extent provided in

<PAGE>

the  resolution of the board of directors  and subject to the  provisions of the
Business  Corporation Law of the State of New York,  shall have and may exercise
all the powers and authority of the board of directors in the  management of the
business  and  affairs  of the  Corporation  and may  authorize  the seal of the
Corporation  to be  affixed  to all  papers  which may  require  it; but no such
committee  shall  have the power or  authority  in  reference  to  amending  the
Certificate of Incorporation,  adopting an agreement of merger or consolidation,
recommending  to  the  shareholders  the  sale,  lease  or  exchange  of  all or
substantially all of the Corporation's property and assets,  recommending to the
shareholders a dissolution of the  Corporation or a revocation of a dissolution,
or amending the Bylaws of the Corporation; and, unless the resolution, Bylaws or
Certificate of Incorporation expressly so provides, no such committee shall have
the power or authority to declare a dividend, to authorize the issuance of stock
or to adopt a certificate  of ownership and merger.  Each such  committee  shall
keep minutes and make such  reports as the board of  directors  may from time to
time  request.  Except as the board of directors may  otherwise  determine,  any
committee may make rules for the conduct of its business,  but unless  otherwise
provided by the directors or in such rules,  its business  shall be conducted as
nearly as possible  in the same  manner as is  provided in these  Bylaws for the
board of directors.

2.16  Compensation  of Directors.  Directors may be paid such  compensation  for
their services and such  reimbursement for expenses of attendance at meetings as
the board of directors  may from time to time  determine.  No such payment shall
preclude  any  director  from  serving the  Corporation  or any of its parent or
subsidiary  corporations  in any other capacity and receiving  compensation  for
such service.

ARTICLE 3 - Officers


3.1 General.  The officers of the Corporation shall consist of a chairman of the
board, a president,  a secretary,  a treasurer and such other officers with such
other titles as the board of directors may determine,  including a vice chairman
of the  board,  and one or  more  vice  presidents,  assistant  treasurers,  and
assistant  secretaries.  The board of directors may appoint such other  officers
with such other powers and duties as it may deem appropriate.

3.2  Election.  The chairman of the board,  president,  treasurer  and secretary
shall be  elected  annually  by the  board of  directors  at its  first  meeting
following the annual meeting of shareholders. Other officers may be appointed by
the board of directors at such meeting or at any other meeting.

3.3 Qualification. No officer need by a shareholder. Any two or more offices may
be held by the same person.



<PAGE>

3.4  Tenure.  Except  as  otherwise  provided  by  law,  by the  Certificate  of
Incorporation  or by these  Bylaws,  each  officer  shall hold office  until his
successor is elected and qualified,  unless a different term is specified in the
vote  choosing or appointing  him, or until his earlier  death,  resignation  or
removal.

3.5  Resignation  and Removal.  Any officer may resign by delivering his written
resignation to the  Corporation  at its principal  office or to the president or
secretary.  Such  resignation  shall be  effective  upon  receipt  unless  it is
specified to be effective at some other time or upon the happening of some other
event.

Any  officer  may be removed at any time,  with or without  cause,  by vote of a
majority of the entire number of directors then in office.

Except as the board of directors may otherwise determine, no officer who resigns
or is removed  shall have any right to any  compensation  as an officer  for any
period following his resignation or removal,  or any right to damages on account
of such  removal,  whether  his  compensation  be by the month or by the year or
otherwise,  unless such compensation is expressly  provided in a duly authorized
written agreement with the corporation.

3.6  Vacancies.  The board of  directors  may fill any vacancy  occurring in any
office for any reason and may, in its discretion, leave unfilled for such period
as it may determine  any offices  other than those of  president,  treasurer and
secretary.  Each such successor  shall hold office for the unexpired term of his
predecessor  and until his  successor  is elected  and  qualified,  or until his
earlier death, resignation or removal.

3.7 -Chairman of the Board and Vice  Chairman of the Board.  The chairman of the
board of  directors  shall be the chief  executive  officer of the  Corporation.
Subject to the direction of the board of directors, the chairman of the board of
directors  shall have  general  charge and  supervision  of the  business of the
Corporation,  and shall have full authority to take all lawful actions necessary
to  implement  corporate  and  business  policy  established  by  the  board  of
directors.  In addition,  the chairman of the board of directors  shall  perform
such duties and possess such other powers as are assigned to him by the board of
directors.  Unless otherwise provided by the board of directors, the chairman of
the board of directors shall preside at all meetings of the shareholders and the
board of  directors.  The board of directors  may appoint a vice chairman of the
board of  directors  who may,  in the  absence or  disability  of the  chairman,
perform the duties and  exercise  and powers of the  chairman  and perform  such
other duties and possess  such other powers as from time to time are  authorized
by the board of directors.

<PAGE>



3.8  President.  The  president  shall be the  chief  operating  officer  of the
Corporation  and shall have charge and  supervision  of the day to day  business
operations of the  Corporation,  subject to the authority of the chairman of the
board of directors and of the board of directors.  Unless the board of directors
or chairman of the board of directors  shall  otherwise  direct,  all  executive
officers of the  Corporation  shall report,  directly or through their immediate
superior  officers,  to the  president.  The president  shall perform such other
duties and shall have such other powers as the board of directors  may from time
to time prescribe.

3.9 Vice Presidents. The vice president shall perform such duties and shall have
such powers as the board of directors, chairman of the board of directors or the
president may from time to time  prescribe.  The vice president  shall discharge
the duties of the president when the president, for any reason, cannot discharge
the duties of his office. He shall have such other powers and perform such other
duties as shall be prescribed by the directors.

Any assistant vice presidents  shall perform such duties and possess such powers
as the board of directors, the chairman of the board of directors, the president
or the vice president may from time to time prescribe.

3.10  Secretary and  Assistant  Secretaries.  The  secretary  shall perform such
duties and shall have such  powers as the board of  directors,  chairman  of the
board  of  directors  or the  president  may  from  time to time  prescribe.  In
addition,  the  secretary  shall perform such duties and have such powers as are
incident to the office of the secretary,  including without limitation, the duty
and power to give notices of all meetings of shareholders  and special  meetings
of the board of directors,  to attend all meetings of shareholders and the board
of directors  and keep a record of the  proceedings,  to maintain a stock ledger
and  prepare  lists of  shareholders  and their  addresses  as  required,  to be
custodian of corporate  records and the corporate seal, if any, and to affix and
attest to the same on documents.

Any assistant secretary shall perform such duties and possess such powers as the
board of directors, the chairman of the board of directors, the president or the
secretary  may  from  time to  time  prescribe.  In the  event  of the  absence,
inability or refusal to act of the  secretary,  the  assistant  secretary (or if
there be more than one, the assistant secretaries in the order determined by the
board of  directors)  shall  perform the duties and  exercise  the powers of the
secretary.

In the absence of the  secretary  or any  assistant  secretary at any meeting of
shareholders or directors, the person presiding at the meeting shall designate a
temporary secretary to keep a record of the meeting.


<PAGE>

3.11 Treasurer and Assistant Treasurers. The treasurer shall perform such duties
and shall have such  powers as from time to time be assigned to him by the board
of  directors,  the  chairman of the board of  directors  or the  president.  In
addition,  the  treasurer  shall perform such duties and have such powers as are
incident to the office of treasurer,  including without  limitation the duty and
power  to  keep  and  be  responsible  for  all  funds  and  securities  of  the
Corporation,  to deposit funds of the  Corporation in  depositories  selected in
accordance with these Bylaws,  to disburse such funds as ordered by the board of
directors,  the chairman of the board of  directors,  the  president or any vice
president of the Corporation so authorized to act by specific  authorization  of
the board of directors or chairman of the Directors,  to make proper accounts of
such funds,  and to render,  as required by the board of directors,  chairman of
the board of directors or president,  statements of all such transactions and of
the financial condition of the Corporation.

The  assistant  treasurers  shall perform such duties and possess such powers as
the board of directors, the chairman of the board of directors, the president or
the  treasurer  may from time to time  prescribe.  In the event of the  absence,
inability or refusal to act of the  treasurer,  the  assistant  treasurer (or if
there shall be more than one, the assistant  treasurers in the order  determined
by the board of  directors)  shall perform the duties and exercise the powers of
the treasurer.

3.12 Salaries.  Officers of the Corporation  shall be entitled to such salaries,
compensation or  reimbursement as shall be fixed or allowed from time to time by
the board of directors.


ARTICLE 4 - Capital Stock


4.1 Issuance of Stock. Unless otherwise voted by the shareholders and subject to
the provisions of the Certificate of Incorporation, the whole or any part of any
unissued balance of the authorized capital stock of the Corporation or the whole
or any part of any  unissued  balance  of the  authorized  capital  stock of the
Corporation held in its treasury may be issued,  sold,  transferred or otherwise
disposed  of by  vote  of the  board  of  directors  in such  manner,  for  such
consideration and on such terms as the board of directors may determine.

4.2  Certificates of Stock.  Every holder of stock of the  Corporation  shall be
entitled to have a certificate,  in such form as may be prescribed by law and by
the board of directors,  certifying  the number and class of shares owned by him
in the Corporation.  Each such certificate shall be signed by, or in the name of
the Corporation by the chairman or vice chairman, if any,


<PAGE>

of the  board  of  directors,  or the  president  or a vice  president,  and the
treasurer or an assistant treasurer,  or the secretary or an assistant secretary
of the  Corporation.  Any or all of the signatures on the  certificate  may be a
facsimile.

Each  certificate  for shares of stock which are subject to any  restriction  on
transfer  pursuant to the Certificate of Incorporation,  the Bylaws,  applicable
securities  laws or any agreement among any number of shareholders or among such
holders and the Corporation shall have  conspicuously  noted on the face or back
of the certificate either the full text of the restriction or a statement of the
existence of such restriction.

4.3 Transfers.  Except as otherwise established by rules and regulations adopted
by the board of directors,  and subject to applicable laws,  shares of stock may
be  transferred  on  the  books  of the  Corporation  by  the  surrender  to the
Corporation or its transfer agent of the  certificate  representing  such shares
properly  endorsed or accompanied  by a written  assignment or power of attorney
properly  executed,  and with such proof of  authority  or the  authenticity  of
signature as the  Corporation  or its  transfer  agent may  reasonable  require.
Except as may be otherwise  required by law, by the Certificate of Incorporation
or by these Bylaws, the Corporation shall be entitled to treat the record holder
of stock as shown on its  books as the  owner of such  stock  for all  purposes,
including  the payment of  dividends  and the right to vote with respect to such
stock,  regardless of any transfer,  pledge or other  disposition  of such stock
until the  shares  have been  transferred  on the  books of the  Corporation  in
accordance with the requirements of these Bylaws.

4.4 Lost,  Stolen or Destroyed  Certificates.  The  Corporation  may issue a new
certificate of stock in place of any previously  issued  certificate  alleged to
have been lost, stolen or destroyed, upon such terms and conditions as the board
of directors may prescribe, including the presentation of reasonable evidence of
such loss,  theft or  destruction  and the giving such indemnity as the board of
directors  may require for the  protection  of the  Corporation  or any transfer
agent or registrar.

4.5 Record Date.  The board of  directors  may fix in advance a date as a record
date for the determination of the shareholders  entitled to notice of or to vote
at any meeting of  shareholders  or to express consent (or dissent) to corporate
action in  writing  without a meeting,  or  entitled  to receive  payment of any
dividend  or other  distribution  or  allotment  of any rights in respect of any
change,  conversion or exchange of stock, or for the purpose of any other lawful
action.  Such  record  date  shall not be more  than 60 days  prior to any other
action to which such record date relates.


If no record date is fixed, the record date for determining

                                                           11
<PAGE>

shareholders entitled to notice of or to vote at a meeting of shareholders shall
be at the close of business on the day before the day on which  notice is given,
or, if notice is waived,  at the close of  business on the day before the day on
which the meeting is held. The record date for determining shareholders entitled
to express  consent to corporate  action in writing  without a meeting,  when no
prior action by the Board of Directors is  necessary,  shall be the day on which
the  first  written  consent  is  expressed.  The  record  date for  determining
shareholders for any other purpose shall be at the close of business on the date
on which the board of directors adopts the resolution relating to such purpose.

A determination  of shareholders of record entitled to notice of or to vote at a
meeting of shareholders shall apply to any adjournment of the meeting; provided,
however, that the Board of Directors may fix a new record date for the adjourned
meeting.


ARTICLE 5 - Indemnification


The  Corporation  shall,  to  the  fullest  extent  permitted  by  the  Business
Corporation  Law of the  State  of New  York and the  Company's  Certificate  of
Incorporation,  as may be amended and supplemented from time to time,  indemnify
any director,  officer or trustee which it shall have power to indemnify against
any expenses,  liabilities  or other  matters  referred to in or covered by that
Section.  The  indemnification  provided  for in this  Article  (i) shall not be
deemed exclusive of any other rights to which those  indemnified may be entitled
under any bylaw, agreement or vote of shareholders or disinterested directors or
otherwise,  both as to action in their  official  capacities and as to action in
another  capacity while holding such office,  (ii) shall continue as to a person
who has ceased to be a director,  officer or  trustee,  and (iii) shall inure to
the benefit of the heirs,  executors and  administrators  of such a person.  The
Corporation's  obligation to provide indemnification under this Article shall be
offset to the extent of any other  source of  indemnification  or any  otherwise
applicable  insurance  coverage under a policy  maintained by the Corporation or
any other person.


ARTICLE 6 - General Provisions


6.1      Fiscal Year. The fiscal year of the Corporation shall be
determined by the board of directors.

6.2      Corporate Seal. The corporate seal, if any, shall be in such
form as shall be approved by the board of directors.


                                                           11
<PAGE>

6.3 Written Notice of Meetings.  Whenever written notice is required to be given
to any person pursuant to law, the Certificate of Incorporation or these Bylaws,
it may be given to such person,  either  personally or by sending a copy thereof
by first class mail, or by telegram,  charges prepaid,  to his address appearing
on the books of the Corporation, or to his business or other address supplied by
him to the Corporation for the purpose of notice. If the notice is sent by first
class mail or by telegraph,  it shall be deemed to have been given to the person
entitled  thereto when  deposited in the United  States mail or with a telegraph
office for transmission to such person. Such notice shall specify the place, day
and hour of the meeting and, in case of a special  meeting of the  shareholders,
the general nature of the business to be transacted.

6.4 Waiver of Notice.  Whenever any notice whatsoever is required to be given by
law, by the Certificate of  Incorporation  or by these Bylaws,  a waiver of such
notice  either in writing  signed by the person  entitled to such notice or such
person's duly authorized attorney, or by telegraph, cable or any other available
method,  whether  before,  at or after the time  stated in such  waiver,  or the
appearance  of such  person or  persons  at such  meeting in person or by proxy,
shall be deemed equivalent to such notice.

6.5 Voting of Securities.  Except as the directors may otherwise designate,  the
president or treasurer may waive notice of, and act as, or appoint any person or
persons  to act as,  proxy or  attorney-in-fact  for this  Corporation  (with or
without  power of  substitution)  at any  meeting of  shareholders  of any other
Corporation  or  organization,  the  securities  of  which  may be  held by this
Corporation.

6.6 Evidence of  Authority.  A  certificate  by the  secretary,  or an assistant
secretary, or a temporary secretary, as to any action taken by the shareholders,
directors, a committee or any officer of representative of the Corporation shall
as to all  persons  who rely on the  certificate  in good  faith  be  conclusive
evidence of such action.

6.7  Certificate  of  Incorporation.  All  references  in  these  Bylaws  to the
Certificate  of  Incorporation  shall be deemed to refer to the  certificate  of
Incorporation of the Corporation, as amended and in effect from time to time.

6.8 Transactions with Interested Parties. No contract or transaction between the
Corporation  and  one or more of the  directors  or  officers,  or  between  the
Corporation  and  any  other  corporation,  partnership,  association  or  other
organization  in which one or more of the directors or officers are directors or
officers,  or have a financial  interest,  shall be void or voidable  solely for
this  reason,  or solely  because  the  director  or  officer  is  present at or
participates in the meeting of the board of

                                                           11
<PAGE>

directors or a committee of the board of directors which authorizes the contract
or  transaction  or  solely  because  his or their  votes are  counted  for such
purpose, if:

(1) The material facts as to his  relationship or interest as to the contract or
transaction  are  disclosed  or are  known  to the  board  of  directors  or the
committee,  and the board of directors or committee in good faith authorized the
contract  or  transaction  by  the  affirmative  votes  of  a  majority  of  the
disinterested directors,  even though the disinterested directors be less than a
quorum;

(2) The material facts as to his relationship or interest and as to the contract
or transaction are disclosed or are known to the  shareholders  entitled to vote
thereon, and the contract or transaction is specifically  approved in good faith
by vote of the shareholders; or

(3) The contract or transaction is fair as to the  Corporation as of the time it
is  authorized,  approved or ratified by the board of directors,  a committee of
the board of directors, or the shareholders,

Common or interested  directors may be counted in determining  the presence of a
quorum at a meeting of the board of directors or of a committee which authorizes
the contract or transaction.

6.9 Severability.  Any  determination  that any provision of these Bylaws is for
any reason  inapplicable,  illegal or ineffective shall not affect or invalidate
any other provision of these Bylaws.

6.10 Pronouns. All pronouns used in these Bylaws shall be deemed to refer to the
masculine, feminine or neuter, singular or plural, as the identity of the person
or persons may require.


ARTICLE 7 - Amendments


7.1 By the Board of Directors.  These Bylaws may be altered, amended or repealed
or new  Bylaws  may be adopted  by the  affirmative  vote of a  majority  of the
directors present at any regular or special meeting of the board of directors at
which a quorum is present.


                                                           11

<PAGE>

7.2 By the Shareholders. These Bylaws may be altered, amended or repealed or new
Bylaws may be adopted by the  affirmative  vote of the  holders of a majority of
the shares of the capital stock of the  Corporation  issued and  outstanding and
entitled  to vote at any  regular  meeting of  shareholders,  or at any  special
meeting of shareholders,  provided notice of such alternation, amendment, repeal
or adoption of new Bylaws  shall have been stated in the notice of such  special
meeting.
         ADOPTED THIS 25th day of August, 1990.


                                         Charles Rose
President

ATTEST:

Ida Rose

Secretary







COMMON STOCK               COMMON STOCK
PAR VALUE $.001
                  SHARES
SEE REVERSE FOR CERTAIN
DEFINITIONS AND LIMITATIONS  CUSIP

WESTBURY METALS GROUP, INC.
INCORPORATED UNDER THE LAWS OF THE STATE OF NEW YORK

THIS CERTIFIES THAT
IS THE OWNER OF
FULLY PAID AND NON-ASSESSABLE SHARES OF COMMON STOCK, OF
WESTBURY METALS GROUP, INC.
(hereinafter called the Corporation) transferable on the books of
the Corporation or by the holder hereof, in person or b duly
authorized Attorney, upon surrender of this Certificate properly
endorsed.  This Certificate is not valid until countersigned and
registered by the Transfer Agent and Registrar.
WITNESS the facsimile seal of the Corporation and the facsimile
signatures of its duly authorized officers.
Dated:
Countersigned and Registered:

Corporate Stock Transfer
Transfer Agent and Registrar

AUTHORIZED SIGNATURE
SECRETARY                      PRESIDENT
The following abbreviations, when used in the inscription on the
face of this certificate, shall be constured as though they were
written out in full according to applicable laws or regulations:

TEN COM - as tentnants in common
TEN ENT - as tenants by the entireties
JT TEN - as joint tenants with right of survivorship and not as
tenants in common

<PAGE>

UNIF GIFT MIN ACT - Custodian
                    (Cust)       (Minor)
                    Under Uniform Gifts to Minor Act
                                  (State)
Addtional abbreviations may also be used though not in the above
list.


For Value received          hereby sell, assign and transfer unto

PLEASE INSERT SOCIAL SECURITY OR OTHER
IDENTIFYING NUMBER OF ASSIGNEE


(NAME AND ADDRESS OF TRANSFEREE SHOULD BE PRINTED OR TYPEWRITTEN)

Shares
of the Common Stock represented by the within Certificate and do
hereby irrevocably constitute and appoint
Attorney
to transfer the said stock on the books of the within-named
Corporation with full power of substitution in the premises.

Dated
SIGNATURE

Signature(s) Guaranteed


By

THE SIGNATURE(S) MUST BE GUARANTEED BY AN ELIGIBLE GUARANTOR
INSTITUTION (Banks, Stockbrokers, Savings and Loan Associations
and Credit Unions WITH MEMBERSHIP IN AN APPROVED SIGNATURE
GUARANTEE PROGRAM) PURSUANT TO S.E.C. RULE 17Ad-1 5.

NOTICE:           The signature of this assignment must correspond with
name(s) as written upon the face of the certificate in every
particular without alteration or enlargement or any change
whatever.






                                               EMPLOYMENT AGREEMENT

                  EMPLOYMENT  AGREEMENT (the  "Agreement"),  dated as of the 1st
day of January,  1998, by and between Westbury Alloys, Inc. (the "Company") with
offices  at 750  Shames  Drive,  Westbury,  New York  11590 and  Mandel  Sherman
("Sherman") residing at 690 Elm Grove Avenue, Providence, Rhode Island 02906.
                  WHEREAS,  Sherman  and the Company  have  agreed that  Sherman
shall  render  services to the Company in the  capacity of  President  and Chief
Executive Officer pursuant to the terms of this Agreement.
                  NOW  THEREFORE,  in  consideration  of the premises and of the
mutual agreements herein set forth, the parties hereto have agreed and do hereby
mutually agree as follows:
                  1. Employment  Term: The term of this Agreement shall commence
on the date hereof and shall  expire  three years  thereafter  (the  "Employment
Period") subject to the provisions of Section 5.
                  2. Duties of  Executive:  Sherman shall serve as President and
Chief  Executive  Officer of the Company  and shall be required to perform  such
duties as may from time to time be  required  by the Board of  Directors  of the
Company.
                  3.  Compensation:
(a) As compensation for his services hereunder, the Company shall pay Sherman,
                                                         1
<PAGE>

during the Employment Period, a base salary ("Base Salary") payable as follows:
One Hundred Seventy-five Thousand Dollars ($175,000.00) each year.

                  (b)  Sherman  shall also  receive a bonus  equal to 10% of the
pre-tax earnings of the Company in each fiscal year during the Employment Period
in  excess of  $500,000,  to a maximum  in each year  equal to the Base  Salary,
payable within ten (10) days after the completion of the year end audit for each
such fiscal year.
                  (c) The  Company may  withhold  from  payments  of  Employee's
salary  amounts  required to be  withheld by the Company  from time to time from
such salary under applicable Federal, State, and local laws and regulations then
in effect.
                  (d)  Upon  submission  of  written  statements  and  bills  in
accordance  with the then regular  procedures  of the Company,  Sherman shall be
entitled to  reimbursement  for reasonable  out-of-pocket  expenses  necessarily
incurred in the performance of his duties hereunder,  including, but not limited
to, reimbursement for travel and car expenses.
                  4.   Employee Benefits:
                  (a)  Sherman   shall  be  included  to  the  extent   eligible
thereunder  (at the  expense  of the  Company,  if  appropriate)  in any and all
existing  plans (and any plans  which may be adopted  in the  future)  providing
benefits for the Company's employees generally,  including,  but not limited to,
group  life  and  disability  insurance,  hospitalization,   medical,  vacation,
retirement, stock option plans and any and all similar or comparable benefits.
                  (b) Due to the fact that the  Company's  success is  dependent
upon the activities of Sherman, the Company will provide keyman insurance on the
life of Mr. Sherman in the amount

                                                         2

<PAGE>



of $1,000,000.00 and Sherman will cooperate in obtaining and maintaining such
policy.
                  5.   Termination:
(a) The Company may  terminate  Sherman's  employment  hereunder  at any time by
written  notice  but only  after a  decision  by the Board of  Directors  of the
Company which is  communicated  to Sherman in writing  thirty (30) days prior to
the effective date of termination;  provided  however,  that the Company pays to
Sherman a severance payment equal to the aggregate Base Salary otherwise owed to
him over the remaining term of the Employment Period.
                  (b)  Notwithstanding the provisions of Section 5(a) above, the
Company  shall not be  required  to pay the amount  owed  under such  Section if
Sherman is terminated  "for cause." For purposes of this  Agreement  "For Cause"
shall mean:
   (i)     Deliberate misappropriating any funds or properties of the Company;

   (ii)    Gross mismanagement of the Company;

                  (c) In the event  Sherman is not  nominated or  re-elected  to
serve as a member of the Board of Directors during the Employment Period, either
party may terminate  this Agreement and Sherman shall be entitled to continue to
receive his Base Salary as set forth in Section 3 above for the remainder of the
Employment Period.
                  (d) If, during the term of this Agreement,  Sherman personally
guarantees any  indebtedness  of the Company to banks or others,  this Agreement
cannot be  terminated  by the Company  until such time as Sherman is relieved of
all obligations as such guarantor.
                  (e) In the event that Sherman  dies or becomes  disabled so as
not to be able to perform his duties as set forth herein for a period  exceeding
twelve (12) months, this Agreement

                                                         3

<PAGE>



shall terminate and no further compensation shall be payable to Sherman,  except
as may otherwise be provided under any insurance policy,  employee benefit plan,
or  similar  instrument;  provided  however,  that  during  any such  period  of
disability,  Sherman  shall be entitled  to his base  salary as  provided  under
Section 3 for a period not to exceed twelve (12) months.
                  6.   Covenant Not to Compete:
                  (a)  Sherman  agrees  that,  commencing  the date  hereof  and
continuing  until the due date of his final payment of salary due hereunder,  he
will not,  except on behalf of the  Company or with the  written  consent of the
Company  (i) engage in any  business  activity  in Nassau  county,  directly  or
indirectly, on his own behalf or as a partner,  stockholder (except by ownership
of less  than ten  percent  (10%) of the  outstanding  stock of a  publicly-held
corporation),  director,  trustee,  principal,  agent,  employee,  consultant or
otherwise of any person,  firm or corporation  which then is competitive with an
activity in which the Company or any parent or subsidiary of the Company is then
engaged at the time; (ii) allow the use of his name by or in connection with any
business  activity in Nassau county which then is principally  competitive  with
any activity in which the Company or any of its parents or  subsidiaries is then
engaged; or (iii) offer employment to or employ, for himself or on behalf of any
then  competitor  of the  Company  or any of its  parents or  subsidiaries,  any
persons in Nassau  county who at any time  within the prior 6 months  shall have
been employed by the Company or any parent or subsidiary of the Company.
                  (b) In the event Sherman is terminated without cause, the term
during  which  Sherman  shall  not be  permitted  to  engage  in the  activities
described in Section 6(a) above shall  commence on the date thereof and continue
until the date of final payment of Base Salary due

                                                         4

<PAGE>



hereunder.
                  7.  Default  -  Remedies:  In the  event of proof of breach by
Sherman,  the  Company  shall be entitled to pursue any remedy at law or equity,
and shall  specifically  have the right to terminate any further payments of any
kind or nature to be made under this Agreement.
                  8. Confidential  Information:  Except as otherwise required by
law,  Sherman  shall  not  disclose  or use at any  time,  except as part of his
employment by the Company,  either during or subsequent to such employment,  any
secret or  confidential  information  or  knowledge  obtained  by Sherman  while
employed by the Company.  Without  limiting  the  generality  of the  foregoing,
Sherman shall not disclose or use any information  pertaining to the business of
the  Company or any parent or  subsidiary  of the  Company,  including,  but not
limited  to,  profit  figures,  names  of or  relationships  with  customers  or
advertisers,  or the terms of any  contracts to which it or they may be a party.
The  obligation  imposed by this Section 8 shall survive the expiration or other
termination of this Agreement.
                  9. Surrender of Documents:  Sherman  shall,  at the request of
the  Company,  promptly  surrender  to the  Company  or its  nominee,  upon  any
termination  of his  employment  hereunder,  or at any time prior  thereto,  any
document,  memorandum,  record,  letter,  specification  or  other  paper in his
possession or under his control relating to the operations, business, customers,
or affairs of the Company or its affiliates.
                  10.  Waiver of Breach:  The  waiver be either  the  Company or
Sherman of any provision of this Agreement  shall not operate or be construed as
a waiver of any subsequent

                                                         5

<PAGE>



breach by either the Company or Sherman.
                  11.  Severability:  The invalidity or  unenforceability of any
provision of this Agreement,  whether in whole or in part,  shall not in any way
affect the validity or  enforceability of any other part of such provision or of
any provision herein  contained,  and any invalid or unenforceable  provision or
part thereof shall be deemed  severable to the extent of any such  invalidity or
unenforceability.   If  such  invalidity  or  unenforceability  is  due  to  the
unreasonableness  of the time or  geographical  area covered by the covenants or
restrictions  of  such  provision,   such  covenants  and   restrictions   shall
nevertheless  be  effective  for such period of time and for such area as may be
determined to be reasonable by a court of competent jurisdiction.
                  12.  Assignment;  Binding  Effect:  The obligations of Sherman
hereunder may not be assigned or delegated  without the prior written consent of
the  Company.  The rights and  obligations  of the  parties  shall  inure to the
benefit   of,  and  be  binding   upon,   their   respective   heirs,   personal
representatives, successors and assigns.
                  13.      Notices:
                  (a) All notices,  requests,  demands, and other communications
hereunder must be in writing and shall be deemed to have been given if delivered
by hand or mailed within the continental United States by first class, certified
mail, return receipt requested, postage and

                                                         6

<PAGE>



registry fees prepaid, or sent by telecopier (with receipt confirmation), to the
applicable party and addressed as follows:
                       (i)     if to the Company:

                               Westbury Alloys, Inc.
                               750 Shames Drive
                               Westbury, New York 11590

                       (ii)    if to Sherman:
                               690 Elm Grove Avenue
                               Providence, Rhode Island 02906

                  (b) Any notice or other  communication given by certified mail
shall be deemed given at the time of certification thereof,  except for a notice
changing a party's  address  which shall be deemed  given at the time of receipt
thereof. Any notice or other communication sent by telecopier transmission shall
be deemed given at the time of written confirmation of receipt.
                  13. Entire Agreement of the Parties:  This Agreement expresses
the  entire  agreement  of  the  parties,  and  all  promises,  representations,
understandings,   arrangements  and  prior  agreements  are  merged  herein  and
superseded hereby. No person,  other than pursuant to a resolution of the Board,
shall have any  authority  on behalf of the Company to agree to modify or change
this Agreement or anything in reference  thereto,  and any such  modification or
change must be in writing and signed by both parties hereto.
                  14. Laws  Governing:  This  Agreement has been entered into in
the  State of New York and  shall be  construed,  interpreted  and  governed  in
accordance  with the laws of the State of New York without  regard to the choice
of laws provisions thereof.


                                                         7

<PAGE>

15.  Counterparts:  This Agreement may be executed in one or more  counterparts,
each of which  shall be  deemed an  original,  but all of which  together  shall
constitute but one document.
         IN WITNESS  WHEREOF,  the  Company  has  caused  this  Agreement  to be
executed by its duly authorized  officer,  and Sherman has hereunto set his hand
as of the day and year first above written.

                                    Westbury Alloys, Inc.


                                    By:
                                        Name:
                                        Title:




Accepted and Agreed


By:
     Mandel Sherman







                                                         8

<TABLE> <S> <C>


<ARTICLE>                     5
<LEGEND>
THIS  SCHEDULE  CONTAINS  SUMMARY  FINANCIAL   INFORMATION  EXTRACTED  FROM  THE
FINANCIAL  STATEMENTS CONTAINED INT HE COMPANY'S FORM 10-KSB AND IS QUALIFIED IN
ITS ENTIRETY BY REFERENCE TO SUCH FINANCIAL STATEMENTS.
</LEGEND>
       
<S>                             <C>
<PERIOD-TYPE>                   12-MOS
<FISCAL-YEAR-END>               JUN-30-1998
<PERIOD-START>                  JUL-1-1997
<PERIOD-END>                    JUN-30-1998
<CASH>                          877,520
<SECURITIES>                            0
<RECEIVABLES>                     788,749
<ALLOWANCES>                            0
<INVENTORY>                       835,565
<CURRENT-ASSETS>                2,850,629
<PP&E>                            599,843
<DEPRECIATION>                    162,695
<TOTAL-ASSETS>                  4,048,170
<CURRENT-LIABILITIES>             983,799
<BONDS>                                 0
                   0
                             0
<COMMON>                            3,197
<OTHER-SE>                       3,061,174
<TOTAL-LIABILITY-AND-EQUITY>     4,048,170
<SALES>                          1,425,315
<TOTAL-REVENUES>                 2,031,033
<CGS>                            1,335,607
<TOTAL-COSTS>                    1,335,607
<OTHER-EXPENSES>                   732,354
<LOSS-PROVISION>                        0
<INTEREST-EXPENSE>                 38,304
<INCOME-PRETAX>                    75,232
<INCOME-TAX>                            0
<INCOME-CONTINUING>                     0
<DISCONTINUED>                          0
<EXTRAORDINARY>                         0
<CHANGES>                               0
<NET-INCOME>                       75,232
<EPS-PRIMARY>                         .08
<EPS-DILUTED>                         .08
        


</TABLE>


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