APTARGROUP INC
PRE 14A, 1999-03-22
PLASTICS PRODUCTS, NEC
Previous: USA TECHNOLOGIES INC, S-8, 1999-03-22
Next: ZONAGEN INC, 10-K, 1999-03-22



<PAGE>
 
- --------------------------------------------------------------------------------

                                 SCHEDULE 14A

                                (RULE 14a-101)

                    INFORMATION REQUIRED IN PROXY STATEMENT

                           SCHEDULE 14A INFORMATION

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

Filed by the Registrant [x]
Filed by a Party other than the Registrant [_]

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

                               AptarGroup, Inc.
- --------------------------------------------------------------------------------
               (Name of Registrant as Specified In Its Charter)

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

Payment of Filing Fee (Check the appropriate box):
[x]  No fee required.
[_]  Fee computed on table below per Exchange Act Rules 14a-6(i)(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 filing for which the offsetting fee was paid
     previously. Identify the previous filing by registration statement number,
     or the Form or Schedule and the date of its filing.

     (1)  Amount Previously Paid:
     (2)  Form, Schedule or Registration Statement No.:
     (3)  Filing Party:
     (4)  Date Filed:


<PAGE>
 
AptarGroup, Inc.
 
475 West Terra Cotta Avenue, Suite E
Crystal Lake, Illinois 60014
(815) 477-0424
 
- ---------------------------
 
DEAR STOCKHOLDER:
 
   It is my pleasure to invite you to attend the 1999 Annual Meeting of
Stockholders of AptarGroup, Inc. to be held at 9:00 a.m., local time, on
Tuesday, May 11, 1999. At the meeting, management of the Company will report
on the Company's 1998 performance and the plans of the Company. The meeting
will be held at the offices of Sidley & Austin, One First National Plaza, 55th
Floor, Chicago, Illinois, 60603.
 
   Included with this letter are the Notice of Annual Meeting and the Proxy
Statement. The Proxy Statement describes the business to be transacted at the
meeting and provides additional information concerning the Company which may
be of interest to you when voting your shares.
 
   The vote of each stockholder is important to us. Whether or not you expect
to attend the Annual Meeting, I urge you to complete, sign, date and return
the accompanying proxy card as soon as possible in the accompanying envelope.
This will ensure that your shares will be represented at the Annual Meeting.
 
Sincerely,
 
 
Carl A. Siebel
President and Chief Executive Officer
 
April 7, 1999
<PAGE>
 
AptarGroup, Inc.
 
475 West Terra Cotta Avenue, Suite E
Crystal Lake, Illinois 60014
- -----------------------------------
 
NOTICE OF
 
ANNUAL MEETING OF STOCKHOLDERS
                                                      [APTAR LOGO APPEARS HERE]
 
TO BE HELD ON MAY 11, 1999
 
- -----------------------------------
 
TO THE STOCKHOLDERS:
 
   The Annual Meeting of Stockholders of AptarGroup, Inc. will be held on
Tuesday, May 11, 1999 at 9:00 a.m., local time, at the offices of Sidley &
Austin, One First National Plaza, 55th Floor, Chicago, Illinois, 60603 for the
following purposes:
 
1. To elect three directors to serve until the 2002 annual meeting of
   stockholders and the election and qualification of their successors.
 
2. To vote on a proposal to increase the number of shares of Common Stock
   authorized for issuance by the Company.
 
3. To transact such other business as may properly be brought before the
   meeting.
 
   The annual meeting may be postponed or adjourned from time to time without
any notice other than announcement at the meeting, and any and all business
for which notice is hereby given may be transacted at any such postponed or
adjourned meeting.
 
   The Board of Directors has fixed the close of business on March 18, 1999 as
the record date for determination of stockholders entitled to notice of and to
vote at the meeting.
 
   A list of stockholders entitled to vote at the annual meeting will be
available for examination by any stockholder, for any purposes germane to the
meeting, during ordinary business hours at Sidley & Austin, One First National
Plaza, 55th Floor, Chicago, Illinois, 60603, during the ten days preceding the
meeting.
 
   Stockholders are requested to complete, sign and date the enclosed proxy,
which is solicited by the Board of Directors, and promptly return it in the
accompanying envelope whether or not you plan to attend the meeting in person.
You may revoke your proxy at any time before it is voted.
 
By Order of the Board of Directors
 
/s/  STEPHEN J. HAGGE
 
STEPHEN J. HAGGE
Secretary
Crystal Lake, Illinois
April 7, 1999
<PAGE>
 
                               [APTARGROUP LOGO]
 
- ---------------------------
 
PROXY STATEMENT
 
- ---------------------------
 
   This proxy statement is furnished in connection with the solicitation by
the Board of Directors of AptarGroup, Inc. ("AptarGroup" or the "Company") of
proxies for use at the Annual Meeting of Stockholders to be held on Tuesday,
May 11, 1999 at 9:00 a.m., local time, at the offices of Sidley & Austin, One
First National Plaza, 55th Floor, Chicago, Illinois, 60603, and at any
postponement or adjournment thereof.
 
   All shares of the Company's Common Stock entitled to vote at the annual
meeting which are represented by properly executed proxies will, unless such
proxies have been revoked, be voted in accordance with the instructions given
in such proxies. A stockholder may (i) vote for the election of the three
nominees named below to serve until the 2002 annual meeting of stockholders,
(ii) withhold authority to vote for all such nominees or (iii) vote for the
election of all such nominees, but withhold authority to vote for an
individual nominee by writing such individual nominee's name in the space
provided on the proxy. With respect to the proposed amendment to the Company's
Certificate of Incorporation to increase the number of shares of Common Stock
authorized for issuance by the Company, a stockholder may (i) vote for the
proposal, (ii) vote against the proposal or (iii) abstain from voting on the
proposal.
 
   Proxies in the accompanying form, properly executed and received by the
Company prior to the annual meeting and not revoked, will be voted as directed
therein. In the absence of a specific direction from a stockholder, the
stockholder's proxy will be voted "FOR" the election of the three director
nominees named below and "FOR" the proposal to increase the number of shares
of Common Stock authorized for issuance by the Company. If a proxy is marked
to indicate that all or a portion of the shares represented by such proxy are
not being voted with respect to a particular matter, such non-voted shares
will not be considered present and entitled to vote on such matter, although
such shares may count for purposes of determining the presence of a quorum.
 
   The three persons receiving the greatest number of votes will be elected to
serve as directors. Therefore, withholding authority to vote for a director
and non-voted shares with respect to the election of directors will not affect
the outcome of the election of directors. The affirmative vote of a majority
of the outstanding shares of Common Stock is required to approve the proposed
amendment to the Certificate of Incorporation. Accordingly, abstentions and
non-voted shares with respect to this proposal will have the effect of a vote
against this proposal.
 
   The Board of Directors knows of no other business which will be presented
at the meeting. If other matters properly come before the annual meeting, the
persons named as proxies will vote them in accordance with their best
judgment. Any stockholder who has given a proxy may revoke it at any time
before it is voted by delivering a written notice of revocation to the
Secretary of the Company, by executing a proxy bearing a later date which is
voted at the annual meeting or by attending the annual meeting and voting in
person.
 
   Proxy statements and proxies are being mailed to stockholders on or about
April 7, 1999. The mailing address of the principal executive offices of the
Company is 475 West Terra Cotta Avenue, Suite E, Crystal Lake, Illinois 60014.
 
   The Company had outstanding 36,087,380 shares of Common Stock on March 18,
1999, the record date for the annual meeting. Each share of Common Stock
outstanding on the record date is entitled to one vote. The Common Stock is
traded on the New York Stock Exchange.
 
   The Board of Directors recommends a vote FOR all Director nominees and FOR
the proposal to increase the number of authorized shares of Common Stock.
<PAGE>
 
                                  PROPOSAL 1
 
                             ELECTION OF DIRECTORS
 
   The Board of Directors (the "Board") consists of nine members. The
Certificate of Incorporation of the Company divides the Board into three
classes, with one class of directors elected each year for a three-year term.
The terms of King Harris, Ervin J. LeCoque and Peter Pfeiffer expire at the
1999 annual meeting. In order to devote more time to personal interests, Mr.
LeCoque is not standing for re-election. Mr. LeCoque, who retired as Chairman
of the Board and Chief Executive Officer of AptarGroup on December 31, 1995,
has over 30 years experience with AptarGroup and its predecessor company. His
knowledge, guidance and counsel have been highly valued and will be greatly
missed.
 
   If any of the director nominees is unable or fails to stand for election,
the persons named in the proxy presently intend to vote for a substitute
nominee nominated by the Nominating Committee of the Board.
 
   The following sets forth information as to each nominee for election at
this meeting and each director continuing in office.
 
   Nominees for election at this meeting to terms expiring in 2002:
 
<TABLE>
<CAPTION>
                           Director
       Name                 Since   Age  Principal Occupation and Directorships
       ----                -------- --- ---------------------------------------
<S>                        <C>      <C> <C>
King Harris...............   1993   55  Mr. Harris is Chairman of the Board.
                                         Mr. Harris has been President and
                                         Chief Executive Officer of Pittway
                                         Corporation (a manufacturer and
                                         distributor of alarm systems)
                                         ("Pittway") since 1989. Mr. Harris is
                                         a director of Pittway and Penton
                                         Media, Inc. (a business-to-business
                                         publisher and show and conference
                                         operator).
Peter Pfeiffer............   1993   50  Mr. Pfeiffer is Vice Chairman of the
                                         Board since 1993. Since 1978 he has
                                         served as President of several
                                         companies which became subsidiaries of
                                         the Company as part of the acquisition
                                         in 1993 of Erich Pfeiffer GmbH, a
                                         holding company which owned, subject
                                         to the existing minority interests of
                                         the Company, a group of German based
                                         companies.
Dr. Joanne C. Smith.......    --    38  Dr. Smith has served as Senior Vice
                                         President and Chief Operating Officer
                                         of the Partnership Division of the
                                         Rehabilitation Institute of Chicago
                                         since 1997. She has been a physician
                                         at the Rehabilitation Institute since
                                         1992 and served as its Director of
                                         Business Development from 1994 to
                                         1997.
</TABLE>
 
   The Board recommends a vote FOR each of the nominees for Director.
 
                                       2
<PAGE>
 
   Directors whose present terms continue until 2000:
 
<TABLE>
<CAPTION>
                           Director
      Name                  Since   Age  Principal Occupation and Directorships
      ----                 -------- --- ---------------------------------------
<S>                        <C>      <C> <C>
Eugene L. Barnett.........   1993   71  Mr. Eugene Barnett is an independent
                                         consultant. From 1976 to 1991, Mr.
                                         Barnett was Chairman and Chief
                                         Executive Officer of The Brand
                                         Companies, Inc. (a specialty
                                         contractor) and from 1979 to 1992,
                                         served as a Vice President of Pittway.
                                         Mr. Barnett is a director of Pittway
                                         and National Service Cleaning Corp. (a
                                         specialty contractor).
Ralph Gruska..............   1993   67  Mr. Gruska is retired. From 1989 to
                                         1991, Mr. Gruska served as Chairman
                                         and Chief Executive Officer of the
                                         Cosmetics Packaging and Dispensers
                                         Division of Cope Allman Packaging plc
                                         (a United Kingdom packaging company).
Leo A. Guthart............   1993   61  Mr. Guthart is Chairman and Chief
                                         Executive Officer of the Ademco
                                         Security Group, a division of Pittway.
                                         Mr. Guthart has served as Vice
                                         Chairman of the Board of Pittway since
                                         1984. Mr. Guthart is a director of
                                         Pittway and the Acorn Investment Trust
                                         (an investment trustee) and Chairman
                                         of the Board and a director of Cylink
                                         Corporation (a data encryption,
                                         wireless product manufacturer).
</TABLE>
 
                                       3
<PAGE>
 
   Directors whose present terms continue until 2001:
 
<TABLE>
<CAPTION>
                           Director
     Name                   Since   Age  Principal Occupation and Directorships
     ----                  -------- --- ---------------------------------------
<S>                        <C>      <C> <C>
Robert Barrows............   1998   50  For more than the past five years, Mr.
                                         Barrows has been a partner in the law
                                         firm of Leonard, Street and Deinard,
                                         P.A., Minneapolis.
Alfred Pilz...............   1993   68  Mr. Pilz is retired. For more than five
                                         years prior to his retirement, Mr.
                                         Pilz was the Chief Executive Officer
                                         of Pilz Opto Electronic GmbH (a
                                         privately held German electronics
                                         parts company).
Carl A. Siebel............   1993   64  Mr. Siebel is President and Chief
                                         Executive Officer of AptarGroup. From
                                         1993 through 1995, he was President
                                         and Chief Operating Officer of
                                         AptarGroup. He served as Director of
                                         Pittway's European operations of the
                                         Seaquist Group (now a part of
                                         AptarGroup) from 1975 until 1993 and
                                         was a Vice President of Pittway from
                                         1984 until 1993.
</TABLE>
 
   Robert Barrows and King Harris are cousins, and Alfred Pilz and Peter
Pfeiffer are brothers-in-law.
 
Meetings and Committees of the Board
   The Board met seven times in 1998. No director attended fewer than 75% of
the aggregate number of meetings of the Board and the committees on which he
served. The Board has an Executive Committee, Audit Committee, Compensation
Committee, Investment Committee, and Nominating Committee.
 
   The Executive Committee consists of Mr. LeCoque as Chairman, Mr. Harris,
Mr. Pfeiffer, and Mr. Siebel. When the Board is not in session, the Executive
Committee may exercise certain of the powers of the Board in the management of
the business and affairs of the Company. An affirmative vote of directors
constituting at least 70% of the whole Board of Directors is required to
change the size, membership or powers of the Executive Committee, to fill
vacancies in it, or to dissolve it. The Executive Committee met four times in
1998. Upon Mr. LeCoque's retirement from the Board, he will also cease to
serve on the Executive Committee.
 
   The Audit Committee consists of Mr. Barnett as Chairman and Mr. Gruska. The
Audit Committee reviews and approves internal accounting and financial
controls and practices to be used in the preparation of the Company's
financial statements. The Audit Committee recommends the selection of the
Company's independent accountants. The Audit Committee met two times in 1998.
 
   The Compensation Committee consists of Mr. Guthart as Chairman, Mr. Gruska,
and Mr. Barrows. The Compensation Committee administers certain compensation
plans and in this capacity makes or recommends all grants or awards under such
plans. In addition, the Compensation Committee makes recommendations to the
Board with respect to the compensation of officers of AptarGroup. An
affirmative vote of directors constituting at least 70% of the whole Board is
required to change the size, membership or powers of the Compensation
Committee, to fill vacancies in it, or to dissolve it. The Compensation
Committee met three times in 1998.
 
                                       4
<PAGE>
 
   The Investment Committee consists of Mr. Guthart as Chairman, Mr. Barnett
and Mr. Pfeiffer. The Investment Committee provides objectives and guidelines
for investment of funds held in trust under the various pension plans of
AptarGroup and its subsidiaries and reviews the performance of the investment
managers charged with investing such funds. The Investment Committee met one
time in 1998.
 
   The Nominating Committee consists of Mr. Harris and Mr. Pfeiffer. The
Nominating Committee nominates individuals for election or re-election to the
Board at annual meetings of the stockholders, and may suggest to the Board
individuals to fill newly created directorships or vacancies. The Nominating
Committee may consider nominations suggested by stockholders. An affirmative
vote of directors constituting at least 70% of the whole Board is required to
change the size, membership or powers of the Nominating Committee, to fill
vacancies in it, or to dissolve it. The Nominating Committee met three times
in 1998.
 
Board Compensation
   Employees of AptarGroup do not receive any additional compensation for
serving as members of the Board or any of its committees. Compensation of non-
employee directors consists of an annual retainer of $10,000 payable $2,500
per quarter, plus a fee of $5,000 for each Board meeting attended in person
and $1,000 for any teleconference Board meeting. Non-employee directors who
are members of any of the five committees of the Board receive $1,000 for each
committee meeting attended in person (other than a committee meeting held on
the same day as a Board meeting) and $250 for each phone meeting of a
committee. The Chairman of the Audit Committee is paid an annual retainer of
$2,000. Each director of the Company is reimbursed for out-of-pocket expenses
incurred in attending Board and Board committee meetings. The non-executive
Chairman of the Board receives an annual fee of $100,000 in lieu of the annual
retainer and any meeting fees.
 
   Pursuant to an employment agreement executed while Mr. LeCoque was an
employee of the Company, Mr. LeCoque is a consultant to AptarGroup until
December 31, 2015 in return for monthly payments of $12,500 through December
31, 2005 and $8,333 from January 1, 2006 through December 31, 2015. The
agreement provides for payment to Mr. LeCoque's estate in lieu of any further
payments he would have received in the event of his death while acting as a
consultant (monthly installments over the remainder of the consulting period
at half the rate then being paid to him) or a present value equivalent thereof
at the time of death. In addition, while Mr. LeCoque serves on the Board, he
is entitled to receive an annual office allowance of $15,000 per year. Mr.
LeCoque was paid a total of $165,000 in 1998 under this agreement.
 
   Pursuant to the 1996 Director Stock Option Plan, on May 19, 1997 each non-
employee director (seven persons) was granted a nonqualified option to
purchase 8,000 shares of Common Stock at a purchase price of $20.875 per
share, as adjusted to reflect the two-for-one stock distribution paid on
August 25, 1998. These options became exercisable as to 2,000 shares on
November 19, 1997 and an additional 2,000 shares became or will become
exercisable on the earlier of each anniversary of the date of grant or date of
the annual meeting of stockholders so long as the option holder is a non-
employee director on such date. On May 18, 1998, Mr. Barrows was granted a
nonqualified option to purchase 6,000 shares of Common Stock at a purchase
price of $32.375 as adjusted for the stock distribution. This option became
exercisable as to 1,500 shares on November 18, 1998 and an additional 1,500
shares will become exercisable on the earlier of each anniversary of the date
of grant or date of the annual meeting of stockholders so long as he is a non-
employee director on such date. A non-employee director is only eligible for
one grant under this Plan.
 
                                       5
<PAGE>
 
                                  PROPOSAL 2
 
 PROPOSAL TO AMEND ARTICLE FOUR OF THE COMPANY'S CERTIFICATE OF INCORPORATION
   TO INCREASE THE NUMBER OF SHARES OF COMMON STOCK AUTHORIZED FOR ISSUANCE
 
   The Board has unanimously approved and recommended to the stockholders an
amendment (the "Proposed Amendment") to the Company's Certificate of
Incorporation ("Certificate") which would amend the first sentence of Section
4.1 of Article FOUR to read as follows:
 
     "4.1 Capital Stock. The total number of shares of stock which the
  Corporation has authority to issue is 100,000,000 shares, consisting of
  1,000,000 shares of Preferred Stock, par value $.01 per share, and
  99,000,000 shares of Common Stock, par value $.01 per share."
 
Description
   The Certificate currently authorizes the issuance of 45,000,000 shares of
Common Stock and 1,000,000 shares of Preferred Stock. On July 23, 1998, the
Board announced a two-for-one stock split in the form of a stock dividend on
the issued and outstanding shares of Common Stock, which was paid on August
25, 1998 to stockholders of record at the close of business on August 4, 1998.
As of March 18, 1999, 36,087,380 shares of Common Stock were outstanding and
only 8,912,620 shares were available for issuance. The Proposed Amendment
would increase the number of authorized shares of Common Stock to 99,000,000.
It would not change the number of authorized shares of Preferred Stock or have
any effect on the rights attaching to Common Stock.
 
   Although there are no current plans to issue additional shares of Common
Stock, the Board believes the proposal to increase the number of authorized
shares of Common Stock is in the best interests of the Company and its
stockholders. If the stockholders adopt the Proposed Amendment, the Board will
have the flexibility to act in a timely manner to take advantage of favorable
market conditions, and additional shares will be available for other
opportunities, such as stock splits, stock dividends, financings,
acquisitions, stock options or other appropriate corporate actions. The
availability of these additional shares would eliminate the delay and expense
involved with conducting a special meeting of stockholders in order to issue
additional shares when needed.
 
   If the Proposed Amendment is approved, the Board would have the authority
to issue Common Stock as it deems appropriate, without stockholder approval,
except as provided for by governing law or the rules of the New York Stock
Exchange. This could result in dilution of each stockholder's percentage of
stock ownership and voting power, as well as book value per share.
Additionally, the Board could use the authorized but unissued shares of Common
Stock to discourage a change in control of the Company, merger or takeover
attempt. The Proposed Amendment is not being made in response to a takeover
threat or as part of a plan by management to adopt a series of amendments to
the Certificate having an antitakeover effect.
 
Required Vote
   The approval of the Proposed Amendment requires the affirmative vote of a
majority of the outstanding shares of Common Stock.
 
   The Board recommends votes FOR the Proposed Amendment.
 
                                       6
<PAGE>
 
                         SECURITY OWNERSHIP OF CERTAIN
                       BENEFICIAL OWNERS AND MANAGEMENT
 
   The following table sets forth information with respect to the beneficial
ownership of Common Stock, as of March 18, 1999, by (a) the persons known by
the Company to be the beneficial owners of more than 5% of the outstanding
shares of Common Stock, (b) each director or director nominee of the Company,
(c) each of the executive officers of the Company named in the Summary
Compensation Table below, and (d) all directors, director nominees and
executive officers of the Company as a group. Except where otherwise
indicated, the mailing address of each of the stockholders named in the table
is: c/o AptarGroup, Inc., 475 West Terra Cotta Avenue, Suite E, Crystal Lake,
Illinois 60014.
 
<TABLE>
<CAPTION>
                      Name                     Number of Shares(1) Percentage(2)
                      ----                     ------------------- -------------
   <S>                                         <C>                 <C>
   Neuberger & Berman LLC(3).................       2,785,200           7.7
   605 Third Ave. New York, NY 10158
 
   State Farm Mutual Automobile Insurance           1,994,540           5.5
   Co., et al.(4)............................
   One State Farm Plaza Bloomington, Illinois
   61710
 
   Eugene L. Barnett(5)(6)...................          16,104            *
 
   Robert Barrows (7)........................          79,622            *
 
   Pierre Cheru (8)..........................          79,166            *
 
   Ralph Gruska(9)...........................           8,000            *
 
   Leo A. Guthart(10)........................          90,074            *
 
   Stephen J. Hagge(11)......................          93,039            *
 
   King Harris(6)(12)........................         806,020           2.2
 
   Ervin J. LeCoque(13)......................         249,860            *
 
   Peter Pfeiffer(14)........................         847,939           2.3
 
   Alfred Pilz(15)...........................         474,000           1.3
 
   Eric S. Ruskoski(16)......................          85,198            *
 
   Carl Siebel(17)...........................         274,638            *
 
   Dr. Joanne C. Smith.......................             170            *
 
   All Directors, Director Nominees and             3,644,833           9.8
   Executive Officers........................
   as a Group (21 persons)(18)
</TABLE>
- ---------------------
 
*  Less than one percent.
 
(1) Except as otherwise indicated below, beneficial ownership means the sole
    power to vote and dispose of shares.
 
(2) Based on 36,087,380 shares of Common Stock outstanding as of March 18,
    1999.
 
(3) The information as to Neuberger & Berman LLC and related entities
    ("Neuberger & Berman") is derived from a statement on Schedule 13G with
    respect to the Common Stock, filed with the Securities and Exchange
    Commission (the "Commission") pursuant to Section 13(d) of the Securities
    Exchange Act of 1934 (the "Exchange Act"). Such statement discloses that
    Neuberger & Berman has the sole power to vote 1,099,800 shares, shares
    power to vote 1,672,900 shares and shares power to dispose of 2,785,200
    shares.
 
                                       7
<PAGE>
 
(4) The information as to State Farm Mutual Automobile Insurance Company and
    related entities ("State Farm") is derived from a statement on Schedule
    13G with respect to the Common Stock, filed with the Commission pursuant
    to Section 13(d) of the Exchange Act. Such statement discloses that State
    Farm has the sole power to vote and dispose of 1,993,132 shares and shares
    power to vote and dispose of 1,408 shares.
 
(5) Mr. Barnett shares the power to vote and dispose of 2,104 shares.
 
(6) Includes 14,000 shares subject to options that are exercisable within 60
    days of March 18, 1999.
 
(7) Includes 3,000 shares subject to options that are exercisable within 60
    days of March 18, 1999.
 
(8) Includes 78,876 shares subject to options that are exercisable within 60
    days of March 18, 1999.
 
(9) Includes 6,000 shares subject to options that are exercisable within 60
    days of March 18, 1999.
 
(10) Includes 8,000 shares subject to options that are exercisable within 60
     days of March 18, 1999. Mr. Guthart shares the power to vote and dispose
     of 37,878 shares.
 
(11) Includes 79,752 shares subject to options that are exercisable within 60
     days of March 18, 1999. Mr. Hagge shares the power to vote and dispose of
     4,194 shares.
 
(12) Mr. Harris shares the power to vote and dispose of 770,778 shares.
 
(13) Includes 8,200 shares owned by Mr. LeCoque's wife and 179,210 shares
     subject to options that are exercisable within 60 days of March 18, 1999.
 
(14) Includes 166,821 shares subject to options that are exercisable within 60
     days of March 18, 1999.
 
(15) Includes 20,000 shares owned by his children and 6,000 shares subject to
     options that are exercisable within 60 days of March 18, 1999. Mr. Pilz
     shares the power to vote 440,000 shares.
 
(16) Includes 64,082 shares subject to options that are exercisable within 60
     days of March 18, 1999.
 
(17) Includes 218,724 shares subject to options that are exercisable within 60
     days of March 18, 1999. Mr. Siebel shares the power to vote and dispose
     of 55,914 shares.
 
(18) Includes 1,233,650 shares subject to options that are exercisable within
     60 days of March 18, 1999 and 1,330,868 shares as to which voting power
     is shared other than with directors and executive officers of the
     Company.
 
                                       8
<PAGE>
 
                            EXECUTIVE COMPENSATION
 
Summary Compensation Table
   The following table sets forth compensation information for the President
and Chief Executive Officer and the Company's four other most highly
compensated executive officers serving at the end of 1998 (the "named
executive officers").
 
<TABLE>
<CAPTION>
                                                            Long Term
                                                       Compensation Awards
                                                      ---------------------
                                  Annual Compensation
                                  ------------------- Securities Underlying  All Other
Name and Principal Position  Year  Salary     Bonus    Options/SARs(#)(1)   Compensation
- ---------------------------  ---- ------------------- --------------------- ------------
<S>                          <C>  <C>       <C>       <C>                   <C>
Carl A. Siebel(2)........    1998 $ 500,000 $ 300,000        60,000            $2,537(4)
 President and Chief         1997   408,500   250,000        46,000             3,863
 Executive Officer           1996   443,442   232,750        36,000             6,004
 
Peter Pfeiffer(2)........    1998   325,000   225,000        47,000              --
 Vice Chairman of the        1997   304,045   200,000        36,000              --
 Board                       1996   326,012   212,800        30,000              --
 
Stephen J. Hagge.........    1998   250,000   200,000        21,000             8,891(5)
 Executive Vice President
  and                        1997   239,167   175,000        16,000             9,079
 Chief Financial Officer,    1996   228,750   150,000        14,000             4,788
 Secretary and Treasurer
 
Eric S. Ruskoski.........    1998   240,000   117,600        18,000             8,239(6)
 President of Seaquist
  Closures                   1997   228,333   119,500        14,000             8,467
                             1996   209,167    79,800        14,000             4,788
 
Pierre Cheru(3)..........    1998   213,202   128,645        18,000             9,199(7)
 Directeur General           1997   204,854   131,816        16,000             8,811
 Of Valois S.A.              1996   222,607    50,762        16,000             3,149
</TABLE>
- ---------------------
 
(1) Option grants reflect the two-for-one stock distribution paid on August
    25, 1998.
 
(2) Messrs. Siebel's and Pfeiffer's compensation for 1998 and bonus for 1997
    are denominated in United States dollars. Other amounts are denominated in
    Deutsch Marks but shown in United States dollars by translating using the
    average exchange rate for the respective year.
 
(3) Mr. Cheru's compensation is denominated in French Francs ("FRF"). Amounts
    denominated in FRF's but shown in United States dollars were translated
    using the average exchange rate for the respective year.
 
(4) Amount attributable to below-market interest rate on a loan to Mr. Siebel
    from the Company.
 
(5) Consists of $4,800 of Company matching contributions to the AptarGroup,
    Inc. Profit Sharing and Savings Plan, $3,207 for Company-provided
    supplemental disability insurance, and $884 for Company-provided term life
    insurance.
 
(6) Consists of $4,800 of Company matching contributions to the AptarGroup,
    Inc. Profit Sharing and Savings Plan, $3,151 for Company-provided
    supplemental disability insurance, and $288 for Company-provided term life
    insurance.
 
(7) Amount attributable to company contribution to deferred compensation
    program.
 
                                       9
<PAGE>
 
Option Grants
   The following table shows all grants in 1998 of stock options to the named
executive officers. The exercise price of all such options was the fair market
value on the date of grant. No SARs were granted in 1998.
 
<TABLE>
<CAPTION>
                                               Individual Grants (1)(2)
                         --------------------------------------------------------------------
                                                                       Potential Realizable
                                                                      Value at Assumed Annual
                                    % of Total                         Rates of Stock Price
                         Securities  Options                          Appreciation for Option
                         Underlying Granted to  Per Share                      Term
                          Options   Employees  Exercise or Expiration -----------------------
      Name               Granted(#)  in 1998   Base Price     Date        5%         10%
      ----               ---------- ---------- ----------- ---------- -----------------------
<S>                      <C>        <C>        <C>         <C>        <C>        <C>
Carl A. Siebel..........   60,000      11.2     $24.90625   1/22/08   $  939,825 $  2,381,625
Peter Pfeiffer..........   47,000       8.8      24.90625   1/22/08      736,196    1,865,606
Stephen J. Hagge........   21,000       3.9      24.90625   1/22/08      328,939      833,569
Eric S. Ruskoski........   18,000       3.4      24.90625   1/22/08      281,948      714,488
Pierre Cheru............   18,000       3.4      24.90625   1/22/08      281,948      714,488
</TABLE>
- ---------------------
 
(1) All options become exercisable in equal one-third annual increments
    beginning one year from the grant date. Quantities and prices reflect the
    two-for-one stock distribution paid on August 25, 1998.
 
(2) All options listed in the table were granted on January 22, 1998 at a
    purchase price per share equal to $24.90625 and expire ten years after
    their date of grant. Based on 35,985,992 shares (restated for the stock
    split) of Common Stock outstanding on January 22, 1998, the closing price
    per share of Common Stock of $24.90625 on January 22, 1998 and a ten-year
    period, the potential realizable value to all stockholders at 5% and 10%
    assumed annual rates of stock appreciation would be approximately
    $563,676,000 and $1,428,419,000.
 
Aggregated Option Exercises and Option Values at Year-End
   The following table provides information as to options exercised and the
value of options held by the named executive officers at year-end measured in
terms of the closing price of the Common Stock on December 31, 1998. The
Company has not granted any SARs.
 
<TABLE>
<CAPTION>
                                                  Number of Securities Underlying        Value of Unexercised
                                                      Unexercised Options at            In-the-Money Options at
                                          Value        December 31, 1998 (#)             December 31, 1998 ($)
                         Shares Acquired Realized ----------------------------------   -------------------------
      Name               On Exercise (#)   ($)     Exercisable       Unexercisable     Exercisable Unexercisable
      ----               --------------- -------- ---------------   ----------------   ----------- -------------
<S>                      <C>             <C>      <C>               <C>                <C>         <C>
Carl A. Siebel..........       --           --              171,390            102,668 $2,722,488    $655,140
Peter Pfeiffer..........       --           --              129,154             81,000  2,036,459     518,969
Stephen J. Hagge........       --           --               62,750             36,336    989,151     233,268
Eric S. Ruskoski........     11,582      256,252             48,748             32,002    743,677     208,792
Pierre Cheru............       --           --               62,208             34,002    960,838     230,501
</TABLE>
 
Employment Agreements
   Mr. Siebel's employment agreement provides for employment through January
15, 2000 at a minimum salary (equivalent to $500,000 during 1998) and provides
for a payment of three months' salary to his survivors in the event of his
death while employed. A separate pension agreement provides Mr. Siebel with an
annual pension compensation, subject to cost of living adjustments, of up to
60% of his final year's salary for life, and in the event of his death,
provides his surviving widow with annual payments of 60% of his then pension
for life and may provide any surviving child with annual payments of up to 30%
of his then pension to as late as age 27. Pension benefits would normally
commence at age 65, but reduced benefits are available after age 50. Estimated
annual pension benefits upon retirement at age 65 (assuming the current salary
remains constant) are equivalent to approximately $300,000. Benefits are not
subject to reduction for Social Security benefits or other offset items.
 
                                      10
<PAGE>
 
   Mr. Pfeiffer's employment agreement provides for employment through April
21, 2003 at a minimum salary (equivalent to $325,000 during 1998) and provides
for a payment of three months' salary to his survivors in the event of his
death while employed. The agreement provides for an automatic extension for a
period of five years, unless it is terminated by the Company or Mr. Pfeiffer
by written notice one year before the end of the then current contract period;
however, the agreement automatically terminates on June 28, 2013. A separate
pension agreement provides Mr. Pfeiffer with an annual pension compensation,
subject to cost of living adjustments, of up to 60% of his final year's salary
for life, and in the event of his death, provides his surviving widow with
annual payments of 60% of his then pension for life and may provide any
surviving child with annual payments of up to 30% of his then pension to as
late as age 27. Pension benefits would normally commence at age 60, but
reduced benefits are available after age 55 subject to a minimum annual
payment of approximately $151,000. Estimated annual pension benefits upon
retirement at age 60 (assuming the current salary remains constant) are
equivalent to approximately $195,000. Benefits are not subject to reduction
for Social Security or other offset items.
 
   Mr. Hagge's employment agreement provides for employment through February
1, 2000 at a minimum annual salary of $250,000 and provides, in the event of
disability, payment for a period of two years from termination due to
disability of one-half of the amount Mr. Hagge would have received and, in the
event of death, payment to his estate for a period of two years from the
anniversary of his death of one-half of the amount he would have received. Mr.
Hagge is also entitled to additional term life insurance coverage and
supplemental long-term disability coverage. The agreement provides for an
automatic extension as of each February 1 for one additional year unless
either the Company or Mr. Hagge terminates the automatic extension provision
by written notice at least 30 days prior to the automatic extension date;
provided, however, that in no event shall the term extend beyond October 28,
2016.
 
   Mr. Ruskoski's employment agreement provides for employment through
February 1, 2000 at a minimum annual salary of $240,000 and provides, in the
event of disability, payment for a period of two years from termination due to
disability of one-half of the amount Mr. Ruskoski would have received and, in
the event of death, payment to his estate for a period of two years from the
anniversary of his death of one-half of the amount he would have received. Mr.
Ruskoski is also entitled to additional term life insurance coverage and
supplemental long-term disability coverage. The agreement provides for an
automatic extension as of each February 1 for one additional year unless
either the Company or Mr. Ruskoski terminates the automatic extension
provision by written notice at least 30 days prior to the automatic extension
date; provided, however, that in no event shall the term extend beyond
September 12, 2012.
 
Pension Plan
   Substantially all U.S. employees of AptarGroup and its subsidiaries are
eligible to participate in the Pension Plan. Employees are eligible to
participate after six months of credited service and become fully vested after
five years of credited service. The annual benefit payable to an employee
under the Pension Plan upon retirement computed as a straight life annuity
equals the sum of the separate amounts the employee accrues for each of his
years of credited service under the Plan. Such separate amounts are determined
as follows: for each year of credited service through 1988, 1.2% of such
year's compensation up to the Social Security wage base for such year and 1.8%
(2% for years after 1986) of such year's compensation above such wage base,
plus certain increases put into effect prior to 1987; for each year after 1988
through the year in which the employee reaches 35 years of service, 1.2% of
such year's "Covered Compensation" and 1.85% of such year's compensation above
such "Covered Compensation"; and for each year thereafter, 1.2% of such year's
compensation. The employee's compensation under the Pension Plan for any year
includes all salary, commissions and overtime pay and, beginning in 1989,
bonuses, subject to such year's limit applicable to tax-qualified retirement
plans. The employee's "Covered Compensation" under the Pension Plan for any
year is generally the average of the Social Security wage base for each of the
35 years preceding the
 
                                      11
<PAGE>
 
employee's Social Security retirement age, assuming that such year's Social
Security wage base will not change in the future. Normal retirement under the
Pension Plan is age 65 and reduced benefits are available as early as age 55.
Benefits are not subject to reduction for Social Security benefits or other
offset items.
 
   Officers of the Company participating in the Pension Plan are also eligible
for the Company's non-qualified supplemental retirement plan ("SERP"). The
benefits payable under the SERP will generally be in the form of a single sum
and will be computed as a single life annuity equal to the sum of the separate
amounts the participant accrues for each year of credited service. Such
separate amounts are determined as follows: for each year of credited service
through the year in which the participant reaches 35 years of service, 1.85%
of the participant's "Supplemental Earnings"; and for each year after 35 years
of credited service, 1.2% of such year's "Supplemental Earnings."
"Supplemental Earnings" is generally the difference between i) the
participant's earnings calculated as if the limitation of Section 401(a)(17)
of the Internal Revenue Code were not in effect and ii) the participant's
recognized earnings under the Pension Plan. Participants who terminate service
prior to being eligible for retirement (i.e., age 65 or age 55 with 10 years
of credited service) will forfeit all accrued benefits under the SERP. The
SERP provides for the vesting of all accrued benefits in the event of a change
of control.
 
   Estimated annual benefits payable under the Pension Plan and the SERP upon
retirement at normal retirement age for Messrs. Hagge and Ruskoski are
approximately $186,000 and $140,000, respectively. Messrs. Siebel, Pfeiffer
and Cheru are not eligible to receive benefits under the Pension Plan but, as
described above, Messrs. Siebel and Pfeiffer are entitled to certain pension
benefits pursuant to their respective employment agreements. Mr. Cheru is
entitled to an annual pension benefit equal to ten percent of his average
salary and bonus for the most recent five years, or approximately $27,200 per
year.
 
Compensation Committee Report on Executive Compensation
 
Compensation Policy
   The compensation policy is designed to support the Company's overall
objective of increasing stockholder value by:
 
  . Attracting, motivating, and retaining key executives who are critical to
    the long-term success of the Company.
 
  . Awarding short-term incentives based upon respective unit performance and
    overall Company performance.
 
  . Aligning executive and stockholder interests through a stock-based long-
    term incentive program which will reward executives for increased
    stockholder value.
 
   The Compensation Committee's general policy is to qualify long-term
incentive compensation of executive officers for deductibility under Section
162(m) of the Internal Revenue Code. The total compensation program consists
of three components:
 
Base Salary
   The salary ranges of executive officers are established in relation to
competitive market data provided by outside executive compensation consultants
and review of proxy statements of similar publicly-held companies in the
packaging industry. Comparisons are made to positions with similar job
responsibilities, positions in companies of comparable sales volume, and
positions in similar companies in the same industry as AptarGroup. Two of the
companies used in establishing salary ranges are included in the Value Line
Packaging and Container Industry Group used in the performance graph below.
Generally, salaries are established at approximately the 50th to 75th
percentile of an executive's salary range. Salary ranges and salaries are
reviewed annually. Generally, management performance and accomplishment of
goals and objectives are weighted most important in determining base salary
increases.
 
                                      12
<PAGE>
 
Short-Term Incentives
   Executives are eligible for annual cash bonuses based upon:
 
  . Profit growth
 
  . Return on capital
 
  . Achievement of other goals and objectives
 
  . General management performance
 
   Generally, profit growth and return on capital are weighted most important
in determining annual cash bonuses. For 1998, no set bonus formula was used
for Messrs. Siebel, Pfeiffer and Hagge.
 
Long-term Incentives
   Executives are eligible for awards of stock options and other awards under
the Company's 1992 Stock Awards Plan and 1996 Stock Awards Plan. The awards to
executives are made to provide an incentive for future performance to increase
stockholder value. The members of the Compensation Committee administer this
Plan. In 1998, the total amount of options granted was approximately 1.5% of
the total stock outstanding. As reflected in the table of option grants, stock
options were granted on January 22, 1998 to all of the named executive
officers. Awards were determined in relation to the individual's position and
responsibility. The exercise price of the options equaled the market price of
the Company's Common Stock on the date of the grants.
 
  Chief Executive Officer Compensation
   Mr. Siebel's salary was increased 22% to $500,000 on January 1, 1998, as
compensation for Mr. Siebel's performance. The Committee set the CEO's
compensation slightly above the 50th percentile of the comparable salary
range. His 1998 bonus of $300,000 was established based upon the increase in
the Company's profitability for 1998 as compared to 1997. During 1998, Mr.
Siebel was awarded an option to purchase 60,000 shares of Common Stock.
 
   Mr. William Harris, who retired from the Board of Directors effective May
13, 1998, was a member of the Compensation Committee during 1998 until his
retirement.
 
                                          COMPENSATION COMMITTEE
 
                                          Leo Guthart, Chairman
                                          Robert Barrows
                                          Ralph Gruska
 
                                      13
<PAGE>
 
Performance Graph
   The following graph compares for fiscal years 1994 through 1998 the change
in cumulative total stockholder return for the Company's Common Stock with the
cumulative total return on the Standard & Poor's 500 Composite Stock Price
Index and the Value Line Packaging & Container Industry Group ("Peer Group").
Two companies, The West Company and Sealright Co., Inc., were deleted from the
Peer Group in conjunction with Value Line's change to the relevant industry
group in 1998. These comparisons assume an initial investment of $100 and the
reinvestment of dividends.
 
 
<TABLE>
<CAPTION>
                           12/31/93 12/31/94 12/31/95 12/31/96 12/31/97 12/31/98
                           -------- -------- -------- -------- -------- --------
<S>                        <C>      <C>      <C>      <C>      <C>      <C>
AptarGroup................   100      140      183      174      276      281
Peer Group................   100       96      109      137      174      149
S&P 500...................   100      101      139      171      229      294
</TABLE>
 
                                      14
<PAGE>
 
                             CERTAIN TRANSACTIONS
 
   On February 17, 1999, AptarGroup acquired the capital stock of privately
held Emson Research, Inc., a Connecticut corporation ("Emson Research"), and
its affiliated companies Philson, Inc., a Connecticut corporation ("Philson"),
and R.P.M. Manufacturing Company, a Connecticut corporation ("RPM")
(collectively, the "Emson Acquisition"), for a purchase price of approximately
$122.8 million in cash and approximately $4 million in Common Stock. Emil
Meshberg, who prior to the Emson Acquisition was chief executive officer of
Emson Incorporated, entered into an employment agreement with AptarGroup and
became an executive officer of AptarGroup immediately following the Emson
Acquisition.
 
   The Emson Acquisition was consummated following arms-length negotiations
between AptarGroup and the equityholders of Emson Research, Philson and RPM.
AptarGroup acquired all of the issued and outstanding shares of capital stock
of Emson Research and certain related assets for approximately $113.3 million
in cash pursuant to a Stock Purchase Agreement dated as of February 16, 1999
between AptarGroup and The Meshberg Family Trust, a trust organized under the
laws of the State of Connecticut (the "Trust"). The beneficiaries of the Trust
principally include Mr. Meshberg and his immediate family members. AptarGroup
acquired all of the issued and outstanding shares of capital stock of Philson
pursuant to a Stock Purchase Agreement dated as of February 16, 1999 among
AptarGroup, Mr. Meshberg and Samuel Meshberg. Mr. Meshberg and his brother,
Samuel Meshberg, received approximately $3.6 million and $3.8 million in cash,
respectively, upon the sale of their Philson shares. Pursuant to an Agreement
of Merger dated as of February 16, 1999 among AptarGroup, Inc., R Merger
Corporation, RPM, Mr. Meshberg and Ronald Meshberg, RPM was merged with and
into R Merger Corporation, with R Merger Corporation surviving as a wholly-
owned subsidiary of AptarGroup (the "Merger"). Upon conversion of their RPM
shares in the Merger, Mr. Meshberg received 111,334 shares of Common Stock and
his brother, Ronald Meshberg, received 37,037 shares of Common Stock and
approximately $2.1 million in cash.
 
   Jacques Blanie, Executive Vice President of SeaquistPerfect Dispensing, was
indebted to a subsidiary of AptarGroup. This loan was made to assist him in
relocation of his residence and was repaid during 1998. The loan bore an
interest rate of 6% per annum. The largest amount outstanding in local
currency under this loan since January 1, 1998 was $127,000 (using the
exchange rate at the date such amount was outstanding).
 
            SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE
 
   Based solely on a review of copies of reports of ownership, reports of
changes of ownership and written representations under Section 16(a) of the
Exchange Act which were furnished to the Company during 1998 and with respect
to 1998 by persons who were, at any time during 1998, directors or executive
officers of the Company or otherwise required to file such reports under
Section 16(a), Mr. Francesco Mascitelli filed one report late which included
one transaction that had not been reported on a timely basis.
 
                                 ANNUAL REPORT
 
   The Company's annual report for the year ended December 31, 1998 is being
distributed with this proxy statement. Stockholders are referred to the report
for financial and other information about the Company, but such report is not
incorporated in this proxy statement and is not deemed a part of the proxy
soliciting material.
 
                             STOCKHOLDER PROPOSALS
 
   In order to be considered for inclusion in the Company's proxy materials
for the 2000 Annual Meeting of Stockholders, any stockholder proposal must be
received at the Company's principal executive offices at 475 West Terra Cotta
Avenue, Suite E, Crystal Lake, Illinois 60014 by December 9, 1999. In
addition, the Company's Bylaws establish an advance notice procedure for
stockholder proposals to be brought before any meeting of stockholders,
including proposed nominations of
 
                                      15
<PAGE>
 
persons for election to the Board. Stockholders at the 1999 annual meeting may
consider stockholder proposals or nominations brought by a stockholder of
record on March 18, 1999, who is entitled to vote at the annual meeting and
who has given the Company's Secretary timely written notice, in proper form,
of the stockholder's proposal or nomination. A stockholder proposal or
nomination intended to be brought before the 1999 annual meeting must have
been received by the Secretary on or after February 12, 1999 and on or prior
to March 14, 1999. The 2000 annual meeting is expected to be held on May 10,
2000. A stockholder proposal or nomination intended to be brought before the
2000 annual meeting must be received by the Secretary on or after February 11,
2000 and on or prior to March 12, 2000.
 
                                 OTHER MATTERS
 
   PricewaterhouseCoopers LLP, who served as independent accountants for the
year ended December 31, 1998, has been selected by the Board, upon the
recommendation of the Audit Committee, to audit the consolidated financial
statements of the Company for the year ending December 31, 1999. It is
expected that a representative of PricewaterhouseCoopers LLP will attend the
annual meeting, with the opportunity to make a statement if he should so
desire, and will be available to respond to appropriate questions.
 
                                      16
<PAGE>
 
   The cost of this solicitation of proxies will be borne by the Company. In
addition to the use of the mails, some of the officers and regular employees
of the Company may solicit proxies by telephone and telegraph and request
brokerage houses, banks and other custodians, nominees and fiduciaries to
forward soliciting material to the beneficial owners of Common Stock held of
record by such persons. The Company will reimburse such persons for expenses
incurred in forwarding such soliciting material. It is contemplated that
additional solicitation of proxies will be made in the same manner under the
engagement and direction of ChaseMellon Shareholder Services at an anticipated
cost to the Company of $4,000 plus expenses.
 
By Order of the Board of Directors
 
                    [logo of Stephen J. Hagge appears here]
 
Stephen J. Hagge
Secretary
 
Crystal Lake, Illinois
April 7, 1999
 
                                      17
<PAGE>
 
COMMON STOCK PROXY
 
                               AptarGroup, Inc.
                      475 West Terra Cotta Ave., Suite E
                            Crystal Lake, IL 60014
 
              PROXY SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
 
 Stephen J. Hagge and Ralph A. Poltermann, or either of them (each with full
power of substitution), are hereby authorized to vote all the shares of Common
Stock which the undersigned would be entitled to vote if personally present at
the annual meeting of stockholders of AptarGroup, Inc. to be held on May 11,
1999, and at any adjournment thereof as specified on reverse side:
 
                          (continued on reverse side)
<PAGE>
 
                                  Please mark
                                 your votes as
                                  indicated in
                                  this example
                                       X
                                      FOR
                                    WITHHELD
                                    FOR ALL
                                      FOR
                                    AGAINST
                                    ABSTAIN
1. ELECTION OF DIRECTORS
King Harris, Peter Pfeiffer and
Dr. Joanne C. Smith
2. An amendment of Article Four of the Company's Amended and Restated
Certificate of Incorporation to increase the number of shares of Common Stock
authorized for issuance by the Company from the present 45,000,000 shares to
99,000,000 shares.
 
3. IN THEIR DISCRETION UPON SUCH OTHER BUSINESS AS MAY PROPERLY BE BROUGHT
BEFORE THE MEETING
(INSTRUCTION: To withhold authority to vote for any individual nominee, write
that nominee's name in the space provided below.)
- --------------------------------------------------------------------------------
- --
The shares represented by this proxy will be voted as herein directed, but if
no direction is given, the shares will be voted FOR proposals 1 and 2. This
proxy revokes any proxy heretofore given.
 
(Please fill in, sign and date this proxy and mail it in the envelope provided)
Signature(s) ___________________________    Date ______________________________
IMPORTANT: Please sign exactly as your name(s) appear to the left. Joint owners
should each sign personally. If you sign as agent or any other capacity, please
state the capacity in which you sign.


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