SECURITY INVESTMENTS GROUP INC
DEF 14A, 1998-10-28
SAVINGS INSTITUTION, FEDERALLY CHARTERED
Previous: SCUDDER SECURITIES TRUST, N-30D, 1998-10-28
Next: SHARED MEDICAL SYSTEMS CORP, S-3/A, 1998-10-28



                            SCHEDULE 14A INFORMATION

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

Filed by Registrant        [ X ]

Filed by a Party other than the Registrant  [   ]

Check the appropriate box:

[   ]  Preliminary Proxy Statement

[   ]  Confidential, for Use of the Commission Only
       (as permitted by Rule 14a-6(e)(2))

[ X ]  Definitive Proxy Statement

[   ]  Definitive Additional Materials

[   ]  Soliciting Material Pursuant to ss. 240.14A-11(c) or ss. 240.14a-12

                        SECURITY INVESTMENTS GROUP, INC.
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified In Its Charter)

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

Payment of Filing Fee (Check the appropriate box):

[X] No fee required.

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

    1)  Title of each class of securities to which transaction  applies:   
         
        
    2)  Aggregate number of securities to which transaction applies:
 
    3)  Per unit  price  or  other  underlying  value  of  transaction  computed
        pursuant  to  Exchange  Act Rule 0-11 (set forth the amount on which the
        filing fee is calculated and state how it was determined):

    4)  Proposed maximum aggregate value of transaction:

    5)  Total fee paid:   

    Fee paid previously with preliminary materials.

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

    1) Amount Previously Paid:  

    2) Form, Schedule or Registration Statement No.: 

    3) Filing Party:  

    4) Date  Filed:  
<PAGE>
                        Security Investments Group, Inc.




                                             October 28, 1998






Dear Fellow Stockholder:

         On  behalf  of the  Board  of  Directors  and  management  of  Security
Investments  Group, Inc. (the "Company"),  we cordially invite you to attend the
1998 Annual Meeting of Stockholders to be held at the Ramada Inn, Vineland,  New
Jersey,  on Tuesday,  December  15, 1998,  at 2:00 p.m.  The attached  Notice of
Annual Meeting and Proxy Statement describe the formal business to be transacted
at the Annual Meeting.

       The only matter  scheduled to be considered by stockholders at the Annual
Meeting is the election of directors  described  in the  accompanying  Notice of
Annual  Meeting  and Proxy  Statement.  For the  reasons  set forth in the Proxy
Statement,  the Board of Directors  unanimously  recommends a vote "FOR" each of
the nominees for election as a director.

         WHETHER OR NOT YOU PLAN TO ATTEND THE ANNUAL  MEETING,  PLEASE SIGN AND
DATE THE  ENCLOSED  PROXY  CARD AND RETURN IT IN THE  ACCOMPANYING  POSTAGE-PAID
RETURN  ENVELOPE AS PROMPTLY AS POSSIBLE.  This will not prevent you from voting
in person at the Annual  Meeting,  but will  assure that your vote is counted if
you are unable to attend the Annual Meeting. YOUR VOTE IS VERY IMPORTANT.

                                             Sincerely,



                                             /s/P. Paul Ricci
                                             ----------------
                                             P. Paul Ricci
                                             President and Chairman of the Board












- --------------------------------------------------------------------------------
          817 LANDIS AVENUE PO BOX 769 VINELAND, NJ 08360 609-794-3586
<PAGE>
                        SECURITY INVESTMENTS GROUP, INC.
                                817 LANDIS AVENUE
                           VINELAND, NEW JERSEY 08360
                                 (609) 794-3586
- --------------------------------------------------------------------------------

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                         To be Held on December 15, 1998
- --------------------------------------------------------------------------------

         NOTICE IS HEREBY  GIVEN that the 1998  Annual  Meeting of  Stockholders
(the "Meeting") of Security  Investments  Group,  Inc. (the "Company"),  will be
held at the Ramada Inn, West Landis Avenue and State Highway 55,  Vineland,  New
Jersey,  on Tuesday,  December 15, 1998, at 2:00 p.m.,  local time. A Proxy Card
and a Proxy Statement for the Meeting are enclosed.

         The  Meeting is for the  purpose  of  considering  and acting  upon the
following matters:

         1.       The election of directors of the Company; and

         2.       The  transaction  of such other  matters as may properly  come
                  before the Meeting or any adjournments  thereof.  The Board of
                  Directors  is not aware of any other  business  to come before
                  the Meeting.

         Any action may be taken on the foregoing proposal at the Meeting on the
date  specified  above or on any date or dates to which,  by  original  or later
adjournment,  the Meeting may be adjourned.  Stockholders of record at the close
of business on October  19,  1998 are the  stockholders  entitled to vote at the
Meeting and any adjournments thereof.

EACH  STOCKHOLDER,  WHETHER  OR NOT HE OR SHE PLANS TO ATTEND  THE  MEETING,  IS
REQUESTED TO SIGN,  DATE,  AND RETURN THE ENCLOSED  PROXY  WITHOUT  DELAY IN THE
ENCLOSED  POSTAGE-PAID  ENVELOPE.  ANY  PROXY  GIVEN BY THE  STOCKHOLDER  MAY BE
REVOKED BY FILING WITH THE  SECRETARY OF THE COMPANY A WRITTEN  REVOCATION  OR A
DULY EXECUTED PROXY BEARING A LATER DATE. ANY STOCKHOLDER PRESENT AT THE MEETING
MAY REVOKE HIS OR HER PROXY AND VOTE IN PERSON ON EACH MATTER BROUGHT BEFORE THE
MEETING.  HOWEVER,  IF YOU ARE A STOCKHOLDER  WHOSE SHARES ARE NOT REGISTERED IN
YOUR OWN NAME, YOU WILL NEED ADDITIONAL DOCUMENTATION FROM YOUR RECORD HOLDER TO
VOTE IN PERSON AT THE MEETING.

                                             BY ORDER OF THE BOARD OF DIRECTORS


                                             /s/P. Paul Ricci
                                             ----------------
                                             P. Paul Ricci
                                             President and Chairman of the Board

Vineland, New Jersey
October 28, 1998

- --------------------------------------------------------------------------------
IMPORTANT:  THE PROMPT  RETURN OF PROXIES  WILL SAVE THE  COMPANY THE EXPENSE OF
FURTHER  REQUESTS  FOR  PROXIES  IN ORDER TO ENSURE A QUORUM AT THE  MEETING.  A
SELF-ADDRESSED ENVELOPE IS ENCLOSED FOR YOUR CONVENIENCE. NO POSTAGE IS REQUIRED
IF MAILED IN THE UNITED STATES.
- --------------------------------------------------------------------------------
<PAGE>
                                 PROXY STATEMENT
                                       OF
                        SECURITY INVESTMENTS GROUP, INC.
                                817 Landis Avenue
                           Vineland, New Jersey 08360

- --------------------------------------------------------------------------------
                         ANNUAL MEETING OF STOCKHOLDERS
                                December 15, 1998
- --------------------------------------------------------------------------------

- --------------------------------------------------------------------------------
                                     GENERAL
- --------------------------------------------------------------------------------

         This Proxy Statement is furnished in connection  with the  solicitation
of proxies by the Board of Directors of Security  Investments  Group,  Inc. (the
"Company"), to be used at the 1998 Annual Meeting of Stockholders of the Company
which will be held at the Ramada Inn,  West Landis  Avenue and State Highway 55,
Vineland,  New Jersey,  on Tuesday,  December 15, 1998, at 2:00 p.m., local time
(the "Meeting").  The accompanying  Notice of Annual Meeting of Stockholders and
this Proxy  Statement are being first mailed to stockholders on or about October
28, 1998.

- --------------------------------------------------------------------------------
                       VOTING AND REVOCABILITY OF PROXIES
- --------------------------------------------------------------------------------

         Stockholders who execute proxies retain the right to revoke them at any
time. Unless so revoked, the shares represented by such proxies will be voted at
the  Meeting  and all  adjournments  thereof.  Proxies may be revoked by written
notice to the  Secretary of the Company at the address above or by the filing of
a later dated proxy prior to a vote being taken on a particular  proposal at the
Meeting.  A proxy will not be voted if a  stockholder  attends  the  Meeting and
votes in person.  Proxies  solicited by the Board of Directors  will be voted in
accordance with the directions  given therein.  However,  the mere presence of a
stockholder at the Meeting will not, by itself, revoke such stockholder's proxy.

         Where no  instructions  are indicated,  proxies will be voted "FOR" the
nominees for directors set forth below.  If any nominee is unable to serve,  the
shares  represented by all properly  executed proxies that have not been revoked
will be voted for the election of such  substitute as the Board of Directors may
recommend, or the size of the Board of Directors may be reduced to eliminate the
vacancy.  At this time,  the Board knows of no reason why any  nominee  might be
unable to serve.

         Proxies  marked as  abstentions  will not be counted as votes cast.  In
addition,  shares held in street name which have been  designated  by brokers on
proxy  cards as not voted will not be counted as votes cast.  Proxies  marked as
abstentions  or as broker no votes,  however,  will be treated as shares present
for purposes of determining whether a quorum is present.


- --------------------------------------------------------------------------------
                 VOTING SECURITIES AND PRINCIPAL HOLDERS THEREOF
- --------------------------------------------------------------------------------

         Stockholders  of record as of the close of business on October 19, 1998
(the "Record Date"),  are entitled to one vote for each share of common stock of
the Company (the "Common  Stock") then held. As of the Record Date,  the Company
had 4,765,900 shares of Common Stock issued and outstanding.
 
         The  presence  in  person  or by  proxy of at  least  one-third  of the
outstanding shares of Common Stock entitled to vote is necessary to constitute a
quorum at the Meeting.  In the event there are not  sufficient  shares of Common
Stock for a quorum at the time of the  Meeting,  the Meeting may be adjourned in
order to permit the further solicitation of proxies.
<PAGE>
         As to the election of directors,  the proxy being provided by the Board
of  Directors  enables a  stockholder  to vote for the  election of the nominees
proposed by the Board,  or to withhold  authority to vote for one or more of the
nominees  being  proposed.  Under  Delaware  law,  directors  are  elected  by a
plurality of votes of the shares  present in person or represented by proxy at a
meeting and entitled to vote on the election of directors.

         Persons  and  groups  owning in excess  of 5% of the  Common  Stock are
required  to file  certain  reports  regarding  such  ownership  pursuant to the
Securities  Exchange Act of 1934, as amended (the "1934 Act").  As of the Record
Date, the Company was not aware of any such reports.


- --------------------------------------------------------------------------------
             SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE
- --------------------------------------------------------------------------------

         The Common Stock is  registered  pursuant to Section  12(g) of the 1934
Act. The officers and directors of the Company and beneficial  owners of greater
than 10% of the Common  Stock are  required to file  reports on Forms 3, 4 and 5
with the  Securities  and  Exchange  Commission  ("SEC")  disclosing  changes in
beneficial  ownership of the Common Stock.  Based solely on its review of copies
of  such  reports  received  by it,  or  written  representations  from  certain
reporting  persons that no annual  report of change in  beneficial  ownership is
required,  the Company  believes that,  during the year ended December 31, 1997,
all such filing requirements were complied with.


- --------------------------------------------------------------------------------
               INFORMATION WITH RESPECT TO NOMINEES FOR DIRECTOR,
             DIRECTORS CONTINUING IN OFFICE, AND EXECUTIVE OFFICERS
- --------------------------------------------------------------------------------


Election of Directors

         The Certificate of  Incorporation  requires that the Board of Directors
be divided into three classes, each of which contains approximately one-third of
the members of the Board.  The directors are elected by the  stockholders of the
Company for staggered  three-year  terms, or until their  successors are elected
and qualified.  Due to the July 31, 1997 court  decision  discussed  below,  all
directors  must be elected at the  Meeting.  Stockholders  will elect a class of
directors  with terms  expiring at the next annual  meeting,  a second  class of
directors with terms expiring at the second annual meeting following the Meeting
and a third class of directors  with terms  expiring at the third annual meeting
following the Meeting. See "Recent Litigation." The Board of Directors currently
consists of 10 members.

         If a nominee is unable to serve,  the shares  represented  by all valid
proxies  will be voted  for the  election  of such  substitute  as the  Board of
Directors may recommend or the size of the Board may be reduced to eliminate the
vacancy.  At this  time,  the Board  knows of no reason  why a nominee  might be
unavailable to serve.





                                       2
<PAGE>
         The following table sets forth the nominees,  their name, age, the year
they first became a director of the Company,  and the number and  percentage  of
shares of the Common Stock beneficially owned.
<TABLE>
<CAPTION>

                                                                        Shares of
                                                Year First            Common Stock
                                                Elected or            Beneficially       Percent
Name                              Age(l)       Appointed(2)           Owned (3)(4)       of Class
- ----                              ------       ------------           ------------       --------

                                    BOARD NOMINEES FOR TERM TO EXPIRE IN 1999
<S>                                 <C>            <C>                    <C>               <C>
Dominick P. Baruffi, II             39             1998                   20,474             (5)
Robert Linton                       61             1998                   41,985             (5)
Salvatore Maurizio                  69             1998                   27,991             (5)
<CAPTION>

                                    BOARD NOMINEES FOR TERM TO EXPIRE IN 2000
<S>                                 <C>            <C>                    <C>               <C>
W. Earle Everett                    63             1980                   23,776             (5)
Ernest P. Casaccio                  63             1972                   42,772             (5)
Andrew C. Miller, Sr.               64             1988                   34,285             (5)
<CAPTION>

                                    BOARD NOMINEES FOR TERM TO EXPIRE IN 2001
<S>                                 <C>            <C>                    <C>               <C>
P. Paul Ricci                       79             1967                   46,238             (5)
Richard M. Milstead                 58             1978                   41,572             (5)
Maurice T. Greenblatt               69             1972                   51,684            1.1%
Charles A. Sabino                   58             1998                   35,688             (5)

All executive officers and 
directors as a group (10 persons)                                        366,465            7.6%
</TABLE>
- -----------------

(1)      At December 31, 1997.
(2)      Refers  to the year the  individual  first  became  a  director  of the
         Company.
(3)      Includes  shares of Common Stock held directly as well as by spouses or
         minor  children,  in trust,  and other indirect  ownership,  over which
         shares the individuals  effectively  exercise sole or shared voting and
         investment  power,  unless  otherwise  indicated.  Also includes shares
         receivable upon the exercise of stock options.
(4)      Beneficial ownership as of the Record Date.
(5)      Less than 1.0% of the outstanding Common Stock.










                                       3
<PAGE>
Biographical Information

         The business  experience  of each  director of the Company is set forth
below.  All directors  have held their  present  positions for five years unless
otherwise stated.

         Dominick P. Baruffi,  II was appointed to the Board of Directors of the
Company  in  April,  1998.  He  is  Chief  Executive  Officer  of  Jersey  Panel
Corporation  and Executive Vice  President of Baruffi  Bros.,  Inc. He also is a
member of the Advisory Board at Sun National Bank.

         Robert Linton was appointed to the Board of Directors of the Company in
July,  1998.  He is the  former  owner  of  Elanbee  Appliance  Service,  and is
currently retired.

         Salvatore  Maurizio  was  appointed  to the Board of  Directors  of the
Company in July,  1998.  He is the former owner and manager of Instant  Disposal
Service (1958-1993), located in Vineland, New Jersey, and is currently retired.

         W. Earle  Everett is a retired  Sears,  Roebuck and Company  executive,
having  served in various  management  positions  in 4  different  states for 33
years. Most recently, he has provided consulting and real estate services in the
local  area.  Presently,  he  serves  on the  Board  of the  Millville  Hospital
Foundation.

         Ernest P.  Casaccio is President of  Lighthouse  Putt and Bat,  Inc., a
family  entertainment  center  located  in  Ocean  View,  New  Jersey,  and Vice
President of D.C. Angelo & Associates,  a real estate holding company located in
Vineland, New Jersey.

         Andrew C. Miller,  Sr., is President  and owner of Reeves & Melvin,  an
insurance and real estate firm located in Millville, New Jersey.

         P. Paul Ricci currently serves as Chairman of the Board,  President and
Chief Executive Officer of the Company.  He became President and Chief Executive
Officer in 1995.  He is also the Chairman of the Board and majority  stockholder
of Windsor Card Shops,  Inc., a chain of card and gift shops,  with headquarters
in Vineland, New Jersey.

         Richard M. Milstead serves as Secretary of the Company. Mr. Milstead is
an attorney and counsel to Gruccio, Pepper, Giovinazzi, DeSanto & Farnoly, P.A.,
located in Vineland, New Jersey.

         Maurice T. Greenblatt is a stockholder  and Chief Executive  Officer of
Ware's Van & Storage Co., Inc., Vineland, New Jersey. He is also Chairman of the
Board and Chief Executive Officer of Unigroup, Inc., Fenton, Missouri.

         Charles  A.  Sabino  was  appointed  to the Board of  Directors  of the
Company  in July,  1998.  He is a part time,  self-employed  tax  consultant  to
individuals  and  corporation.  On June 30,  1997,  he retired as the  Princeton
office  managing  partner  with KPMG Peat Marwick LLP after 30 years of service.
Presently, he is a director of the Homasote Company and Arquest, Inc. He is also
a member of the New  Jersey  Department  of the  United  States  Treasury's  tax
advisory group.
<PAGE>
Meetings and Committees of the Board of Directors

         The Company's Board of Directors conducts its business through meetings
of the Board and through  activities of its  committees.  During the fiscal year
ended December 31, 1997,  the Board of Directors held five regular  meetings and
no special  meetings.  No director attended fewer than 75% of the total meetings
of the Board of Directors of the Company and  committees  on which such director
served during the fiscal year ended December 31, 1997.

                                       4
<PAGE>
         The Board of Directors  of the Company  acts as a nominating  committee
for the purpose of  selecting  management's  nominees  for election as director.
During the year ended  December 31, 1997, the Board did not meet as a nominating
committee, but met once subsequent thereto. Stockholders who make nominations of
candidates  for directors  must make such  nominations  in  accordance  with the
procedures  set forth in the  Certificate  of  Incorporation.  See  "Stockholder
Proposals and Nominations."

         The Audit  Committee is comprised  of Directors  Greenblatt,  Casaccio,
Everett, Milstead, and Ricci (ex officio). The Audit Committee has not met since
December 1992.


- --------------------------------------------------------------------------------
                   DIRECTOR AND EXECUTIVE OFFICER COMPENSATION
- --------------------------------------------------------------------------------

Director Compensation

         Each member of the Board of Directors has served  without  compensation
since December 1992.

Executive Compensation

         The  Company  is  inactive  and  has  been  so  since   December  1992.
Accordingly,  the Company  has not paid any  executive  compensation  since that
time.

Benefits

         Under the  Security  Investments  Group,  Inc.  1987  Stock  Option and
Incentive  Plan (the "Option  Plan")  699,286  shares were reserved for issuance
upon exercise of stock options and other awards  granted to directors,  officers
and other key employees.  The Option Plan provides for the granting of incentive
stock options within the meaning of Section 422 of the Internal  Revenue Code of
1986,  as amended,  non-incentive  stock  options,  stock  appreciation  rights,
restricted stock, dividend equivalent rights, performance units, and performance
shares or any  combination  thereof.  The  purposes  of the Option  Plan were to
attract and retain management, directors, and other key employees of the Company
and to encourage  their continued  involvement  with the Company by facilitating
their  purchase  of an  equity  interest  in the  Company.  The  Option  Plan is
administered  by a  committee  consisting  of  Directors  Greenblatt,  Casaccio,
Milstead and Ricci (ex officio).

         Options have not been granted under the Option Plan to directors of the
Company since January 17, 1990.  Options to purchase 31,000 shares at an average
exercise  price of $5.39 per share were  outstanding  to four  directors  of the
Company as of the Record Date. All  unexercised  options  granted to officers of
the Company as a group were terminated as of September 24, 1998. The Option Plan
was terminated as of May 4, 1997, except for previously granted options.


- --------------------------------------------------------------------------------
                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS
- --------------------------------------------------------------------------------

         Director  Richard M.  Milstead is an  attorney  and counsel to Gruccio,
Pepper,  Giovinazzi,  DeSanto & Farnoly,  P.A., a law firm which  provides legal
services to the Company.
<PAGE>
- --------------------------------------------------------------------------------
                                RECENT LITIGATION
- --------------------------------------------------------------------------------

         In  Robert  Linton,  et al.  v. W.  Earle  Everett,  et al.,  Court  of
Chancery,  State of Delaware,  C.A. No. 15219  (Decided July 31,  1997),  Robert
Linton and  Charles A.  Sabino  instituted  action  against  the Company and its
directors  to seek,  among  other  things,  the  invalidation  of the  Company's
election of directors at the 1996 Annual Meeting,  and recision and cancellation
of the issuance of 30,000 shares of the Company's stock to each of the Company's
directors.  The  Company  issued  these  shares  to the  directors  in  order to
compensate  them for services  rendered  since December 1992. The Chancery Court
held that the Company's notice of the Annual Meeting was not given in sufficient
time to provide  Linton and  Sabino a  reasonable  opportunity  to  assemble  an
opposition  slate 

                                       5
<PAGE>
of  directors  and to prepare  and deliver to the  Company  certain  information
needed to comply with the advance notice provisions of the Company's Certificate
of Incorporation.  The Court also held that while the directors were entitled to
be  compensated  for their  services,  the Company had not submitted  sufficient
evidence  to  establish  the  fairness  of the  number of  shares  issued to the
directors.

         This  litigation  was settled by the  parties,  in the  interest of the
Company,  by agreement dated June 30, 1998. The settlement,  among other things,
provided that the Company would expand its Board to ten directors, would appoint
Charles A.  Sabino,  Salvatore  Maurizio  and Robert  Linton as directors of the
Company,  and would include them in the slate of ten directors to be proposed by
the Company for  election at the  Meeting;  that the  issuance of the  Company's
stock to the  directors be  rescinded;  that Sabino and Linton cease to act as a
group  to  engage  in any  proxy  solicitation  contest  as to the  election  of
directors  of the  Company;  that all  options  granted  to  Messrs.  Ricci  and
Milstead, and to Ronald A. Seagraves, a former director, be cancelled;  that the
Delaware lawsuit be dismissed with prejudice;  and that the Meeting be held. The
parties have complied with the provisions of such settlement agreement.


- --------------------------------------------------------------------------------
                                  OTHER MATTERS
- --------------------------------------------------------------------------------

         The Board of  Directors is not aware of any business to come before the
Meeting  other  than those  matters  described  above in this  Proxy  Statement.
However,  if any other  matters  should  properly  come before the Meeting as to
which proxies in the accompanying  form confer  discretionary  authority,  it is
intended  that such  proxies  will be voted in respect  thereof as directed by a
majority of the Board of Directors. The proxies solicited on behalf of the Board
of  Directors  confer  discretionary  authority  upon the holders  thereof  with
respect to matters  incident to the  conduct of the Meeting and with  respect to
any other matter  presented at the Meeting if notice of such matter has not been
delivered  or mailed to the  Secretary  of the  Company in  accordance  with the
provisions of the Company's Certificate of Incorporation.

- --------------------------------------------------------------------------------
                      STOCKHOLDER PROPOSALS AND NOMINATIONS
- --------------------------------------------------------------------------------

         In order to be eligible for inclusion in the Company's  proxy materials
for next year's Annual Meeting of Stockholders, any stockholder proposal to take
action at such meeting must be received at the  Company's  executive  offices at
817 Landis Avenue, Vineland, New Jersey 08360, no later than June 30, 1999.

         Stockholder  proposals  for new business that are not to be included in
the Company's proxy statement shall be made pursuant to timely notice in writing
to  the  Secretary  of  the  Company  as  set  forth  in  the   Certificate   of
Incorporation.  To be timely, a stockholder's  written notice shall be delivered
or mailed to the Secretary of the Company not less than 30 days nor more than 60
days  prior  to any such  meeting  of  stockholders  of the  Company;  provided,
however,   that  if  less  than  31  days'  notice  of  the  meeting  is  given,
writtennotice  by the  stockholder  must be so delivered or mailed no later than
the close of business on the tenth day  following the day on which notice of the
date of the scheduled meeting was mailed.
<PAGE>
         To be timely under the  Certificate of  Incorporation,  a stockholder's
proposal  for new  business  in  connection  with the  1999  Annual  Meeting  of
Stockholders  (to be held on December  15,  1999) must be delivered or mailed to
the Secretary of the Company on or before  November 15, 1999 (if 31 days' notice
of the 1999 meeting is given).

         The Board of Directors may reject any  nomination  and proposal for new
business by a stockholder not timely made in accordance with the requirements of
the Certificate of  Incorporation  and Bylaws.  If the presiding  officer at the
meeting  determines  that a nomination was not made in accordance with the terms
of the  Certificate  of  Incorporation  and  Bylaws,  he shall so declare at the
annual meeting, and the defective nomination shall be disregarded.

         Since the Company  exists  solely to  prosecute  the lawsuit  discussed
below under "Stock and Dividend  Information,"  and since the outcome and timing
of a decision in such lawsuit cannot be determined at this time,  then 


                                       6
<PAGE>
there  can be no  certainty  that  the  Company's  corporate  existence  will be
continued or that future annual meetings will be held by the Company.

- --------------------------------------------------------------------------------
                         STOCK AND DIVIDEND INFORMATION
- --------------------------------------------------------------------------------

        There were 4,765,900 shares of Common Stock issued and outstanding as of
the  Record  Date  held by  approximately  3,500  stockholders  of  record  (not
including the number of persons or entities  holding the common stock in nominee
or street name through various  brokerage  firms). In 1992, the Common Stock was
removed from  quotation on the NASDAQ  National  Market  System and is currently
traded  in  the  over-the-counter  market  and  listed  in  the  "pink  sheets."
Generally,  there is only  sporadic,  and,  at times,  no  trading in the Common
Stock. During the month of September, 1998, the Common Stock traded in the range
of $1.88 to $2.63 per share and the daily trading volume averaged  approximately
500 shares.

         The Board of  Directors  has the legal  authority  to  declare  and pay
dividends,  subject to certain  limitations  under  Delaware  law.  Because  the
Company has no  operations,  earnings  or capital,  however,  no  dividends  are
expected to be declared or paid on the Common Stock in the  foreseeable  future.
Declaration  of  dividends,  if any, by the Company will depend upon the Company
ultimately  prevailing  in its pending  lawsuit  against the United States which
seeks  monetary  relief  for the  alleged  governmental  breach  of  supervisory
goodwill agreements entered into between the government and the Company's former
insured thrift institution  subsidiary.  The outcome and timing of a decision in
this litigation cannot be determined at this time.


- --------------------------------------------------------------------------------
                                  MISCELLANEOUS
- --------------------------------------------------------------------------------

         The  cost of  soliciting  proxies  will be borne  by the  Company.  The
Company  will  reimburse  brokerage  firms and other  custodians,  nominees  and
fiduciaries for reasonable  expenses incurred by them in sending proxy materials
to the beneficial owners of Common Stock.

         Because  the  Company  is  inactive  and has no  operations,  income or
capital,  the Company  has not  prepared an Annual  Report to  Stockholders,  an
Annual  Report on Form 10-K or Quarterly  Reports on Form 10-Q,  or filed any of
such reports with the SEC,  since the Company's  fiscal year ended  December 31,
1991 (the last full fiscal year in which the Company conducted business). Copies
of the Company's  Current  Reports on Form 8-K, as filed with the SEC since such
time,  will be furnished  without charge to  stockholders  as of the record date
upon written request to the Secretary,  Security  Investments  Group,  Inc., 817
Landis Avenue, Vineland, New Jersey 08360.

                                             BY ORDER OF THE BOARD OF DIRECTORS


                                             /s/P. Paul Ricci
                                             ----------------
                                             P. Paul Ricci
                                             President and Chairman of the Board

Vineland, New Jersey
October 28, 1998
<PAGE>
                         SECURITY INVESTMENTS GROUP, INC.

        [ X ] PLEASE MARK VOTES AS IN THIS EXAMPLE


                         ANNUAL MEETING OF STOCKHOLDERS
                                December 15, 1998

  The undersigned hereby appoints the Board of Directors of Security Investments
Group, Inc. (the "Company"),  or its designee, with full powers of substitution,
to act as attorneys and proxies for the undersigned to vote all shares of common
stock of the  Company  which the  undersigned  is  entitled  to vote at the 1998
Annual Meeting of Stockholders  (the  "Meeting"),  to be held at the Ramada Inn,
West Landis Avenue and State Highway 55, Vineland,  New Jersey,  on December 15,
1998,  at 2:00 p.m. and at any and all  adjournments  thereof,  in the following
manner:

1. The election as director of all nominees listed below:



                [   ] FOR      [   ] WITHHOLD      [   ] EXCEPT

Class One - Term to Expire in 1999
Dominick P. Baruffi, II, Robert Linton, Salvatore Maurizio

Class Two - Term to Expire in 2000
W. Earle Everett, Ernest P. Casaccio, Andrew C. Miller, Sr.

Class Three - Term to Expire in 2001
P. Paul Ricci, Richard M. Milstead, Maurice T. Greenblatt, Charles A. Sabino

INSTRUCTION: To withhold authority to vote for any individual nominee, mark "For
All Except" and write that nominee's name in the space provided below.


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



PLEASE CHECK BOX IF YOU PLAN TO ATTEND THE MEETING.      [   ]


                 The Board of Directors recommends a vote "FOR"
                          the above listed proposition.


THIS PROXY WILL BE VOTED AS DIRECTED, BUT IF NO INSTRUCTIONS ARE SPECIFIED, THIS
PROXY  WILL BE VOTED  FOR THE  PROPOSITION  STATED.  IF ANY  OTHER  BUSINESS  IS
PRESENTED  AT  SUCH  MEETING  AS  TO  WHICH  THIS  PROXY  CONFERS  DISCRETIONARY
AUTHORITY, THIS PROXY WILL BE VOTED IN RESPECT THEREOF AS DIRECTED BY A MAJORITY
OF THE BOARD OF DIRECTORS.  AT THE PRESENT TIME, THE BOARD OF DIRECTORS KNOWS OF
NO OTHER BUSINESS TO BE PRESENTED AT THE MEETING.
<PAGE>

                         Please be sure to sign and date
                          this Proxy in the box below.

                   _________________________________________
                                      Date
 
                   _________________________________________
                             Stockholder sign above
 
                   _________________________________________
                         Co-holder (if any) sign above


    Detach above card, sign, date and mail in postage paid envelope provided.

                        SECURITY INVESTMENTS GROUP, INC.

                THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS

  Should the above signed be present and elect to vote at the Meeting, or at any
adjournments  thereof, and after notification to the Secretary of the Company at
the Meeting of the  stockholder's  decision to  terminate  this proxy,  then the
power of said attorneys and proxies shall be deemed terminated and of no further
force and  effect.  The above  signed  may also  revoke  this  proxy by filing a
subsequent  dated  proxy or by  written  notification  to the  Secretary  of the
Company of his or her decision to terminate this proxy.

  The above signed acknowledges  receipt from the Company prior to the execution
of this  proxy  of a  Notice  of  Annual  Meeting  of  Stockholders  and a Proxy
Statement dated October 28, 1998.

  Please sign exactly as your name  appears on this proxy card.  When signing as
attorney,  executor,  administrator,  trustee or guardian, please give your full
title. If shares are held jointly, each holder should sign.

                               PLEASE ACT PROMPTLY
                     SIGN, DATE & MAIL YOUR PROXY CARD TODAY  


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