AMERICAN BIO MEDICA CORP
DEF 14A, 1998-09-11
MEASURING & CONTROLLING DEVICES, NEC
Previous: ST JOHN KNITS INC, 10-Q, 1998-09-11
Next: PEERLESS SYSTEMS CORP, 10-Q, 1998-09-11





                         AMERICAN BIO MEDICA CORPORATION
                               300 Fairview Avenue
                             Hudson, New York 12534
                                  800-227-1243

                                                            September 8, 1998

Dear Fellow Shareholder:

     The  Fiscal  1999  Annual  Shareholders'  Meeting  of  American  Bio Medica
Corporation will be held at 10:00 a.m. on Wednesday,  September 23, 1998, at The
Desmond,  660 Albany  Shaker  Road,  Albany,  New York  12211  (the  "Meeting").
Enclosed  you will  find  formal  Notice  of  Annual  Meeting,  Proxy  and Proxy
Statement,  detailing  the  matters  which  will be acted  upon.  Directors  and
Officers of the Company  will be present to help host the meeting and to respond
to any questions from our shareholders. I hope you will be able to attend.

     Please  sign,  date and  return the  enclosed  Proxy  without  delay in the
enclosed envelope. If you attend the Meeting, you may vote in person even if you
have  previously  mailed a Proxy by withdrawing  your Proxy vote at the meeting.
Any  shareholder  giving a proxy may  revoke  the same at any time  prior to the
voting of such proxy by giving written notice of revocation to the Secretary, by
submitting a later dated proxy or by attending the Meeting and voting in person.
The  Company's  Annual  Report  on  Form  10-KSB  (including  audited  financial
statements)  for the fiscal year ended April 30,  1998,  accompanies  this Proxy
Statement. The Annual Report is not a part of the proxy soliciting material. All
shares  represented  by proxies will be voted at the Meeting in accordance  with
the specifications  marked thereon,  or if no specifications are made, (a) as to
Item 1, the Proxy confers authority to vote for all of the six persons listed as
candidates for a position on the Board of Directors, (b) as to Item 2, the Proxy
confers  authority  to vote "For" and (c) as to any other  business  which comes
before the Meeting,  the Proxy confers upon the proxy holders  authority to vote
in their discretion in the best interests of the Company.

     The Company's  Board of Directors  believes that a favorable  vote for each
candidate for a position on the Board of Directors and a favorable  vote for the
appointment of Richard A. Eisner & Company,  LLP as independent  auditors are in
the  best  interests  of  the  Company  and  its  shareholders  and  unanimously
recommends a vote "FOR" all candidates and all other  matters.  Accordingly,  we
urge you to  review  the  accompanying  material  carefully  and to  return  the
enclosed Proxy promptly.

     Thank you for your investment and continued interest in American Bio Medica
Corporation.



                                       Sincerely,

                                       /s/Stan Cipkowski
                                       -----------------
                                       Stan Cipkowski,
                                       President and
                                       Chief Executive Officer

<PAGE>


              NOTICE OF FISCAL 1999 ANNUAL MEETING OF SHAREHOLDERS

             TO THE SHAREHOLDERS OF AMERICAN BIO MEDICA CORPORATION:


     NOTICE is hereby given that the Fiscal 1999 Annual Meeting of  Shareholders
(the "Meeting") of American Bio Medica  Corporation (the "Company") will be held
at 10:00 A.M. on Wednesday, September 23, 1998 at The Desmond, 660 Albany Shaker
Road, Albany, New York 12211, for the following purposes:

1.   Election of Directors for the ensuing year;

2.   Approval of the  appointment of independent  auditors for Fiscal Year 1999;
     and

3.   Transaction of such other business as may properly come before the Meeting,
     or any adjournments thereof.

     Only shareholders of record at the close of business on August 31, 1998 are
entitled to notice of and to vote at the Meeting or any adjournments thereof.

     Your attention is directed to the Proxy Statement  accompanying this notice
for a more complete statement regarding matters proposed to be acted upon at the
meeting.

     TO ASSURE THAT YOUR SHARES ARE REPRESENTED AT THE MEETING, PLEASE COMPLETE,
DATE, SIGN AND MAIL PROMPTLY THE ENCLOSED PROXY,  FOR WHICH A RETURN ENVELOPE IS
PROVIDED. YOUR PROXY IS REVOCABLE AT ANY TIME PRIOR TO ITS EXERCISE.



                                  BY ORDER OF THE BOARD OF DIRECTORS




                                  _______________________
                                    Edmund Jaskiewicz,
                                    Secretary to the Board of Directors



                                            September 4, 1998

<PAGE>

                                 PROXY STATEMENT
                 FOR FISCAL 1999 ANNUAL MEETING OF SHAREHOLDERS

                         AMERICAN BIO MEDICA CORPORATION
                               300 Fairview Avenue
                             Hudson, New York 12534



     Solicitation  of the enclosed fiscal 1999 proxy is made by and on behalf of
the Board of  Directors  (the  "Board of  Directors")  of  American  Bio  Medica
Corporation  (the  "Company")  to be used at the Fiscal 1999  Annual  Meeting of
Shareholders  (the  "Annual  Meeting")  to be held at 10:00 A.M.  on  Wednesday,
September 23, 1998, at The Desmond,  660 Albany  Shaker Road,  Albany,  New York
12211 and at any adjournments  thereof. The mailing date of this Proxy Statement
and the accompanying Proxy is September 8, 1998.

     All properly executed proxies delivered  pursuant to this solicitation will
be voted at the Annual Meeting in accordance  with any  instructions  thereupon.
Any person signing and mailing the enclosed proxy may, nevertheless,  revoke the
proxy at any time prior to the actual  voting  thereof by  attending  the Annual
Meeting and voting in person,  by providing  written notice of revocation of the
proxy or by submitting a signed proxy bearing a later date.  Any written  notice
of  revocation  should be sent to the attention of the Secretary of the Board of
Directors at the address above.

     A copy of the  Company's  Annual Report for the fiscal year ended April 30,
1998 is  enclosed  with these  materials,  but should  not be  considered  proxy
solicitation material.

     Shareholder  nominations  for directors and  shareholder  proposals for the
Fiscal 2000 Annual Meeting should be sent to the Company in writing on or before
June 30, 1999. The Company has received no shareholder  nominations or proposals
for the Fiscal 1999 Annual Meeting.

     The  Company  has fixed the close of  business  on August  31,  1998 as the
record date for determination of shareholders  entitled to notice of and to vote
at the Annual Meeting or any  adjournments  thereof.  As of the record date, the
Company had one class of voting  shares  outstanding - common  shares,  $.01 par
value per share ("Common Shares").  As of August 31, 1998, there were 14,406,495
outstanding Common Shares,  each share entitled to one vote on each matter to be
voted on at the Annual Meeting.  The holders of a majority of shares entitled to
vote and represented in person or by proxy at the Annual Meeting will constitute
a quorum for the  transaction  of  business at the Annual  Meeting.  In general,
Common Shares  represented by a properly  signed and returned proxy card will be
counted as Common Shares  present and entitled to vote at the Annual Meeting for
purposes of  determining a quorum,  without  regard to whether the card reflects
abstentions  (or is left  blank) or  reflects  a "broker  non-vote"  on a matter
(i.e.,  a card returned by a broker because  voting  instructions  have not been
received  and the broker has no  discretionary  authority  to vote).  Holders of
Common Shares are not entitled to cumulative voting rights.

     The election of a nominee as a director  requires  approval of such nominee
by a plurality of the Common Shares present and entitled to vote in person or by
proxy;  and the approval of each of the other  proposals  described in the Proxy
Statement  requires the approval of a majority of the Common Shares  present and
entitled  to vote in person or by proxy on that  matter (and at least a majority
of the minimum  number of votes  necessary for a quorum to transact  business at
the Annual Meeting).

<PAGE>


                                               SOLICITATION OF PROXIES

     The  cost of the  proxy  solicitations  will be borne  by the  Company.  In
addition to the use of the mails,  proxies may be  solicited  by the  directors,
officers and  employees  of the Company,  without  additional  compensation,  by
personal interview,  telephone, telegram or otherwise.  Arrangements may also be
made with brokerage firms or other  custodians,  nominees or fiduciaries for the
forwarding of soliciting  material to the beneficial  owners of Common Shares of
the Company held of record by such persons;  and the Company will reimburse such
respective  brokers,  custodians,  nominees and  fiduciaries  for the reasonable
out-of-pocket expenses incurred by them in connection therewith.

         SECURITY OWNERSHIP OF MANAGEMENT AND CERTAIN BENEFICIAL OWNERS

     As of August 31, 1998, there were 14,406,495 Common Shares  outstanding and
entitled to vote at the Annual  Meeting.  Each  Common  Share is entitled to one
vote on each of the matters to be voted on at the Annual Meeting.  The following
table sets  forth,  as of August 31,  1998,  the  beneficial  ownership  of each
current  director,   each  of  the  executive  officers  named  in  the  Summary
Compensation  Table,  the  executive  officers and directors as a group and each
shareholder,  known to management of the Company,  to own beneficially more than
5% of the outstanding  Common Shares.  Unless otherwise  indicated,  the Company
believes  that the  beneficial  owner set forth in the table has sole voting and
investment power.

                                             Amount and Nature         
                        Name of                of Beneficial        Percent of
 Title  of  Class     Beneficial Owner          Ownership(1)         Class(1)
 ----------------   --------------------    ------------------    -------------
                                                      
 Common Shares      Stan Cipkowski (2)         2,937,750 (3)          19.9%
                    300 Fairview Avenue
                    Hudson, New York 12534

 Common Shares      Edmund Jaskiewicz          2,147,072 (4)          14.8%
                    1730 M Street, NW
                    Washington, DC 20036

Common Shares       Jay Bendis (2)               739,999 (5)           5.1%
                    71 Springcrest Drive
                    Akron, Ohio 44333

Common Shares       Jasper R. Clay, Jr.           10,000 (6)           0.1%
                    4964 Moonfall Way
                    Columbia, Maryland 21044

 Common Shares      John F. Murray                36,000 (7)           0.2%
                    300 Fairview Avenue
                    Hudson, New York 12534

 Common Shares      Karen Russo                   11,250 (8)           0.1%
                    8675 Falmouth Avenue
                    Playa del Rey, CA 90293

 Common Shares      Henry J. Wells, Ph.D.         84,500 (9)           0.6%
                    9421 Book Row         
                    Columbia, Maryland 21046

 Common Shares      Douglas Casterlin (2)        262,500 (10)          1.8%
                    65 Malloy Road
                    Ghent, New York 12065

 Common Shares      Directors and executive    6,229,071 (12)         40.6%
                    officers as a group
                    (8 persons)                                       


- -------------------------------
See footnotes on following page.


                                       2
<PAGE>


1.   Pursuant to the rules of the  Securities  and Exchange  Commission,  Common
     Shares  which  are not  outstanding  but  which a person  has the  right to
     acquire  within  60 days of  August  31,  1998  are  considered  as  shares
     outstanding for purposes of computing the percentage of Common Shares owned
     by such person, but such shares are not deemed outstanding for the purposes
     of computing the percentage of Common Shares owned by any other person.

2.   Named executive officer.

3.   Includes 338,500 shares issuable upon the exercise of nonstatutory options.

4.   Includes 141,500 shares issuable upon the exercise of nonstatutory options.

5.   Includes 194,000 shares issuable upon the exercise of nonstatutory options.

6.   Includes 10,000 shares issuable upon the exercise of nonstatutory options.

7.   Includes 30,000 shares issuable upon the exercise of nonstatutory options.

8.   Includes 10,000 shares issuable upon the exercise of nonstatutory options.

9.   Includes 84,600 shares issuable upon the exercise of nonstatutory options.

10.  Includes 150,000 shares issuable upon the exercise of nonstatutory options.

11.  Includes  96,506 Common Shares which were issued upon the conversion of 250
     Series D Preferred  Shares,  881,109  Common Shares which are issuable upon
     conversion  of 2,250 Series D Preferred  Shares and 100,000  Common  Shares
     which are issuable upon exercise of 100,000 Warrants.

12.  Includes an  aggregate  of 958,500  shares  subject to options and warrants
     which are currently exercisable or convertible.


                                              SUMMARY COMPENSATION TABLE

     The following table provides information as to annual,  long-term and other
compensation  paid by the Company to its Chief Executive  Officer ("CEO") and to
each of the other named  executive  officers of the Company who earned in excess
of $100,000 per year for  services  rendered in all  capacities  to the Company.
- --------------------------------------------------------------------------------

                                                     Long Term Compensation

                              Annual Compensation     Awards          Payouts

 -------------------------------------------------------------------------------
  (a)         (b)     (c)    (d)    (e)      (f)        (g)      (h)     (i)
                                   Other   Restricted                    All 
 Name and                          Annual    Stock    Options   LTIP    Other
 Principal   Fiscal  Salary  Bonus Compen-  Awards      SARs   Payouts Compen-
 Position    Year      ($)    ($)  sation     ($)       (#)     ($)    sation
 --------    -----   ------  ----- ------- ---------- -------  ------- ------
 Stan
 Cipkowski,  1998    97,231 23,080      0         0         0       0         0
 President/  1997    99,068      0      0         0   550,000       0     5,232
 CEO         1996    44,000      0      0         0         0       0     5,371
                        
 Jay Bendis  1998    85,077 23,080      0 2,356,000         0       0         0
 Vice-
 President             

 Douglas
 Casterlin   1998    73,807 11,540     0    540,000         0       0         0
 Vice
 President            



                                       3
<PAGE>

                   Option/SAR Grants in Last Fiscal Year Table

     The following table provides information as to options granted to the named
executive  officers  during fiscal 1998. No separate stock  appreciation  rights
("SARs") were granted in fiscal 1998.

                                                            Potential
                                                    Realizable Value at Assumed
                                                    Annual Rates of Stock Price
                                                   Appreciation For Option Term

                                    Individual Grants
                                        
               Number of   Percent of
              Securities    Total
              underlying   Options
               Options    Granted to   Exercise or
               Granted   Employees in  Base Price   Expiration
   Name                   Fiscal Year   ($/share)     Date      5%       10%
   ----      ----------- ------------ ------------   --------- -------- --------
 Stan
 Cipkowksi          0         0.0%        0.00             0         0       0

 Jay
 Bendis             0         0.0%        0.00             0         0       0

 Douglas
 Casterlin    150,000        26.5%        3.00     3-31-2000         0  19,392


        Aggregated Options Granted and Exercised in Last Fiscal Year and
                        Fiscal Year End Option/SAR Values

     The following tables sets forth certain  information  concerning the number
of stock options held by the named executive officers as of April 30, 1998.


                                  Number of Shares          Dollar value of
                                     underlying               unexercised
                                    unexercised          (in-the-money) options/
                                  options/warrants on          warrants on
                                       04/30/97                  04/30/97
                Shares
               Acquired
                  on     Value
               Exercise Realized                Non-                    Non-
                (*)       ($)    Exercisable Exercisable Exercisable Exercisable
               -------- -------- ----------- ----------- ----------- -----------

Stan Cipkowski   0         0       338,500         0      $338,500        0

Jay Bendis       0         0       174,000         0      $174,000        0

Douglas
Casterlin        0         0       150,000         0      $150,000        0


                            Compensation of Directors

     Directors  who are not  employees  nor  officers of the  Company  ("Outside
Directors")  are  awarded  10,000  options at the time of  appointment.  Outside
Directors  receive a fee of $500 for  attending  meetings of the Board,  and are
reimbursed for their out-of pocket expenses in connection therewith.

              Board of Directors' Report on Executive Compensation

     The  compensation  of the  Company's  executive  officers and key managers,
("xecutives" is reviewed and approved annually by the Board of Directors.  The
Board of Directors has established a Compensation/Option  Committee. In addition
to reviewing  and approving  executives' salaries and bonus  arrangements,  the
Board of Directors  establishes  policies and  guidelines for other benefits and
administers  the awards of stock options  pursuant to the Company' stock option
plans.




                                       4
<PAGE>


  Compensation Policies and Procedures Applicable to Executives for Fiscal 1998

     General.  Compensation of the Company's  executives is intended to attract,
retain and award  persons who are  essential to the  corporate  enterprise.  The
fundamental policy of the Company' executive  compensation  program is to offer
competitive compensation to executives that appropriately rewards the individual
executive's  contribution  to  corporate  performance.  The  Board of  Directors
utilizes subjective criteria for evaluation of individual performance and relies
substantially  on the  executives  in doing so. The Board focuses on two primary
components of the Company'  executive  compensation  program,  each of which is
intended  to  reflect   individual  and  corporate   performance:   base  salary
compensation  and long-term  incentive  compensation.  The Company has paid cash
incentive bonuses during fiscal 1998.

     Base  Salary   Compensation.   Executives' base  salaries  are  determined
primarily  by  reference  to  compensation   packages  for  similarly   situated
executives of companies of similar size or in comparable  lines of business with
whom the Company  expects to compete for executive  talent and with reference to
the revenues,  gross profits and other  financial  criteria of the Company.  The
Board also  assesses  subjective  qualitative  factors  to discern a  particular
executive's  relative  value to the corporate  enterprise in  establishing  base
salaries.  The salaries of the four executive  officers have been  determined by
employment agreements. No bonuses were awarded to executives in fiscal 1998. The
Board  intends  to award  year-end  bonuses  to  executives,  pursuant  to their
employment contracts, based on the gross revenues of the Company.

     Long-Term  Incentive  Compensation.   It  is  the  Board'  philosophy  that
significant  stock  ownership by  management  creates a powerful  incentive  for
executives to build long-term shareholder value. Accordingly, the Board believes
that  an  integral   component  of  executive   compensation  is  the  award  of
equity-based  compensation,  which is  intended to align  executives'  long-term
interests  with those of the Company'  shareholders.  Awards of stock options to
executives  have  historically  been at  then-current  market prices.  The Board
believes that option grants should be considered on an annual basis.

     The Company's Fiscal 1998 Nonstatutory  Stock Option Plan (the "Fiscal 1998
Plan" authorizes the Board or the Option Committee to grant  nonstatutory  stock
options to employees of the Company. The Committee will determine the prices and
terms at which such options are granted.  The Committee  uses stock options as a
significant element of the compensation  package of executive officers,  because
it believes  options provide an incentive to executives to maximize  stockholder
value  and  because  they  compensate  executives  only to the  extent  that the
Company's stockholders receive a return on their investment.  In determining the
total  number  of shares of Common  Shares  to be  covered  by option  grants to
executive  officers in a given year,  the  Committee  will take into account the
number of outstanding  Common Shares, the number of shares reserved for issuance
under the Company's stock option plan,  recommendations of management concerning
option grants to employees below executive  level,  and the Company's  projected
hiring needs for the coming year.  In making  individual  stock option grants to
executives,  the  Committee  will  consider the same factors  considered  in the
determination of base salary levels, as well as the stock and option holdings of
each executive and the remaining vesting schedule of such executive's options.

     CEO  Stan  Cipkowski's   Compensation.   In  reviewing  and  approving  Mr.
Cipkowski's fiscal 1998 compensation, the Board of Directors considered the same
criteria detailed herein with respect to executives in general.  Mr. Cipkowski's
base  salary  for fiscal  1998 was  established  at  $97,231  which is below the
midpoint of base  compensation  for CEOs of  comparable  companies.  This amount
represented  a 1.9%  decrease  over the base  salary  which was  awarded  to Mr.
Cipkowski in fiscal 1997.

     Audit  Committee.  This  committee  makes  recommendations  to the Board of
Directors with respect to the Company's financial statements and the appointment
of independent  auditors,  reviews significant audit and accounting policies and
practices,  meets with the Company's independent public accountants  concerning,
among other things, the scope of audits and reports, and reviews the performance
of the overall accounting and financial controls of the Company.  Members of the
Audit Committee are Stan Cipkowski, Jasper R. Clay, Jr. and Karen Russo.

                                       5
<PAGE>

     Compensation/Option  Committee. This committee makes recommendations to the
Board of Directors  relating to  salaries,  bonuses and other  compensation  and
benefits  of  executive  officers,  reviews  and  advises  management  regarding
benefits  and other terms and  conditions  of  compensation  of  management  and
administers the Company's stock option plans. Members of the Compensation/Option
Committee are Stan Cipkowski, Jasper R. Clay, Jr. and Karen Russo.

     The  Board of  Directors  does not have a  standing  nominating  committee.
Nominations  for election to the Board of Directors  may be made by the Board of
Directors, or by any shareholder entitled to vote for the election of directors.
Nominations made by shareholders  must be made by written notice received by the
Secretary of the Company by June 30 of the year  preceding the annual meeting or
within  ten  days of the date on  which  notice  of a  special  meeting  for the
selection of directors is first given to shareholders.

     Special  meetings are held from time to time to consider  matters for which
approval of the Board of  Directors  is  desirable  or is required by law.  Four
meetings of the Board of Directors  were held during fiscal 1998.  The Audit and
Compensation/Option  Committees  met and the  Compensation/Option  Committee met
four times each.

                                PERFORMANCE TABLE


     The following graph compares the cumulative returns of $100 invested on May
2, 1994 in (a) the Company,  (b) the S&P 500 and (d) the American Stock Exchange
Biotech Index.

[GRAPHIC OMITTED]



                        5/2/94     5/1/95      5/1/96      5/1/97      5/1/98
                        ------     ------      ------      ------      ------
American Bio Medica    $100.00   $  35.12     $ 548.53   $1,037.62   $ 988.98
  Corporation                                                       

S&P 500                $100.00   $ 119.67     $ 152.31    $ 185.81   $ 260.85

AMEX Biotech Index     $100.00   $  91.22     $ 171.57    $ 148.99   $ 196.96


                                       6
<PAGE>

PROPOSAL NO. 1 - ELECTION OF DIRECTORS

     The  Directors  elected at the  Annual  Meeting  will serve  until the next
Annual  Meeting of  Shareholders  and until  their  successors  are  elected and
qualified.  The Board of Directors of the Company has nominated Stan  Cipkowski,
Edmund Jaskiewicz,  Jay Bendis,  John F. Murray,  Jasper R. Clay, Jr., and Karen
Russo.

     Stan Cipkowski (50) founded the  predecessor of the Company in 1982 and has
been an officer and  director of the Company  since its  incorporation  in April
1986.  From 1982 to 1986, he was sole  proprietor of American  Micro Media,  the
predecessor,  which was acquired by the Company. In addition, from 1983 to 1987,
Mr.   Cipkowski  was  a  general   partner  of  Florida  Micro  Media,   a  Fort
Lauderdale-based   marketer  of   educational   software  and  was  a  principal
shareholder and Chief Financial Officer of Southeast Communications Group, Inc.,
a  publisher  of direct  response  media.  In 1982,  he became a  consultant  to
Dialogue   Systems,   Inc.,   a  New   York-based   developer  of  training  and
communications  materials,  where he  served  as  Vice-President  of  Sales  and
Marketing.  From  1977 to 1982,  he was  employed  by  Prentice-Hall  Publishing
Company,  reaching the position of National Sales Manager.  Prior to 1977 he was
employed as an accountant for the New Seabury  Corporation  and as Mid-West Area
Manager for the Howard Johnson Company.

     Edmund Jaskiewicz (75) is a lawyer-engineer. He has practiced international
patent and  corporate  law as a sole  practitioner  since 1963 and has served as
Chairman of the Board of Directors since 1992. From 1953 to 1963 Mr.  Jaskiewicz
was associated with Toulmin and Toulmin,  Esqs.,  Washington,  D.C. From 1960 to
1962, he resided in Frankfurt,  Germany managing that firm's local office.  From
1952 to 1953 he was with the Patent  Section of the Bureau of  Ordinance  of the
Department of the Navy working on patent  infringement and licensing matters. He
received his J.D. in 1952 from George  Washington  University Law School and his
B.S. in Engineering from the University of Connecticut in 1947.

     Jay  Bendis  (51) has been  Vice-President  of Sales  and  Marketing  and a
Director  of  the  Company  since  1995.  He was an  independent  consultant  to
biomedical  companies since 1990,  specializing in  commercializing  new concept
products in both  domestic  and  international  markets.  From 1990 to 1992,  he
served  as  Vice-President  of  Sales  and  Marketing  for  Scientific   Imaging
Instruments where he was a principal and  Vice-President of Sales and Marketing.
>From 1985 to 1990,  Mr.  Bendis  served as National  Sales  Manager of the
XANAR
Laser  Corp.,  a division of Johnson & Johnson,  where he directed  its national
sales force and  developed  its marketing  strategy for  integrating  high power
lasers into the  hospital  market.  From 1979 to 1984,  he was the Eastern  Area
Sales and Marketing  Manager for the IVAC Corp., a division of Eli Lilly.  Prior
to 1979, Mr. Bendis held sales management  positions with Xerox  Corporation and
A.M. International. Mr. Bendis earned his B.A. in Marketing/Management from Kent
State  University and is currently a member of the Edison  BioTechnology  Center
Advisory Council for the State of Ohio.

     John F. Murray (54) has served as Chief Financial Officer and a Director of
the Company since 1997. He was Chief Financial Officer of Federal Supply,  Inc.,
Pompano Beach,  Florida since April,  1994. From 1988 to 1994, Mr. Murray served
as Controller for Bio Therapeutics,  Inc.,  Woodbridge,  New Jersey. He also was
Controller of Shortline, a group of transportation  companies, from 1982 to 1988
and, from 1974 to 1982, of Kleber Tire & Rubber Corp. Mr. Murray was Director of
Accounting  for Western  Union  Telegraph  Company  from 1972 to 1974 and Senior
Accountant for S.D.  Leidesdorf & Co. (now Ernst & Young) from 1969 to 1972. Mr.
Murray  received his B.B.A.  in  Accounting  from the Baruch  School of the City
University of New York in 1968 and became a Certified  Public  Accountant in the
State of New York in 1974.

     Jasper R. Clay,  Jr.  (66)  currently  serves as the Senior  Advisor to the
District of Columbia Office of the Corrections  Trustee.  He was a United States
Parole  Commissioner  from 1984 to 1996 and from 1991 to 1996,  Vice-Chairman of
the United States Parole  Commission and Chairman of the National Appeals Board.


                                       7
<PAGE>

In that  capacity,  he served as final  authority for all decisions  relating to
parole,  revocation,  imposition or modification of parole conditions, or denial
of discharge from supervision. From 1976 to 1984, Mr. Clay was State of Maryland
Parole  Commissioner  and from 1969 to 1976,  he was an Associate  Member of the
State of Maryland Board of Parole. Mr. Clay served as an Associate Member of the
State of Maryland Board of Parole from 1969 to 1976,  District Supervisor of the
Baltimore  City  District  Office  in  1968,   Staff   Specialist-Training   and
Development for the Maryland Division of Parole and Probation from 1966 to 1968,
Parole and Probation Agent I and II, Baltimore District,  Office of the Maryland
Division of Parole and Probation from 1958 to 1966 and as a Psychiatric  Aide at
the Spring Grove State Hospital from 1957 to 1958.

     Mr.  Clay  received  an  Honorable  Discharge  from the United  States Army
Infantry as a First Lieutenant in 1956. He is active in a number of professional
organizations  including  the  American  Correctional  Association  (where he is
presently  a member  of the  Awards  Committee),  the  Association  of  Paroling
Authorities  International  (where  he serves as an  officer)  and the  National
Council of Crime and  Delinquency.  He is a member of the American  Correctional
Association,  the National  Council of Crime and Delinquency and the Association
of Paroling  Authorities  International.  Mr. Clay earned his B.A. in Psychology
from Morgan State  University in 1954 and attended the graduate school at Loyola
College in areas such as Guidance, Counseling and Psychology.

     Karen Russo (36) has been a Director of the  Company  since 1997.  She has,
since 1995, acted as an independent  consultant to training and consulting firms
in topics  including  interpersonal  and strategic  selling,  sales  management,
service  excellence,  teamwork and  collaboration,  management,  leadership  and
prevention of workplace violence and sexual  harassment.  From 1989 to 1995, Ms.
Russo  was an  account  executive  with  The  Forum  Corporation,  Los  Angeles,
California,  responsible for business development and client service. She served
as an Assistant  Vice  President at Bankers Trust Company from 1987 to 1989. Ms.
Russo  earned her M.B.A.  from  Columbia  University  in 1987 and her B.A.  from
University of Maryland in 1981.

     It is the  intention  of the persons  named as proxies in the  accompanying
proxy,  unless  instructed  otherwise,  to vote for the persons nominated by the
Board of Directors. If any nominee should become unavailable to serve, the proxy
may be voted for the election of such substitute nominee as may be designated by
the Board of Directors. The Board of Directors has no reason to believe that any
of the nominees will be unable to serve if elected.  Any proposals to nominate a
director  or  directors,  other than  those  persons  nominated  by the Board of
Directors,  must be made in person at the meeting. The Board of Directors is not
aware of any other proposals or nominations.

     THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR THE ABOVE -NAMED NOMINEES.

     PROPOSAL NO. 2 - APPROVING THE  APPOINTMENT OF RICHARD A. EISNER & COMPANY,
LLP. AS INDEPENDENT AUDITORS FOR FISCAL 1999

     On August 29, 1998,  the Board of Directors  appointed  Richard A. Eisner &
Company, LLP. as independent public accountant to audit the financial statements
for Fiscal 1999 and has  determined  that it would be  desirable to request that
the shareholders approve such appointment. A representative of Richard A. Eisner
& Company,  LLP is expected to attend the meeting with the opportunity to make a
statement  and/or  to  respond  to  appropriate   questions  from  shareholders.
Shareholder  approval is not required for the appointment of Richard A. Eisner &
Company,  LLP since the Board of Directors has the  responsibility for selecting
auditors.  However,  the  appointment is being submitted for the approval at the
Annual Meeting. No determination has been made as to what action the Board would
take if shareholders do not approve the appointment.


                                       8
<PAGE>


     Thomas P. Monahan, CPA served as the Company's  independent auditor for the
fiscal  years  ended  April  30,  1995,  1996 and 1997.  The Board of  Directors
believes  that there were no  disagreements  with Mr.  Monahan on any matters of
accounting principles or practices,  financial statement disclosure, or auditing
scope or  procedures  in  connection  with  audits  of the  Company's  financial
statements  for the fiscal  years ended  April 30,  1995,  1996 and 1997,  which
disagreements,  if not resolved to their satisfaction,  would have caused him to
issue an  adverse  opinion or a  disclaimer  of  opinion,  or was  qualified  or
modified as to uncertainty,  audit scope or accounting principles.  No report on
the  financial  statements  of the Company for the years ended April 30, 1996 or
1997 contained an adverse  opinion or disclaimer of opinion,  or was modified as
to  uncertainty,  audit scope,  or accounting  principle.  During the three most
recent fiscal years ended and through the present, there have been no reportable
events relating to Mr. Monahan.

     THE BOARD OF DIRECTORS  RECOMMENDS A VOTE FOR APPROVAL OF RICHARD A. EISNER
& COMPANY, LLP AS INDEPENDENT AUDITORS.

      COMPLIANCE WITH SECTION 16(a) OF THE SECURITIES EXCHANGE ACT OF 1934

     Section 16(a) of the Securities Exchange Act of 1934, as amended,  requires
the Company's officers and directors,  and persons who own more than ten percent
of a registered  class of the Company's  equity  securities,  to file reports of
ownership and changes in ownership with the  Securities and Exchange  Commission
("SEC").  Officers,  directors  and greater  than ten percent  shareholders  are
required by SEC  regulations  to furnish the Company  with copies of all Section
16(a) forms they file.

     Based  solely on a review  of the  copies of such  forms  furnished  to the
Company,  the Company  believes that during fiscal 1998 all Section 16(a) filing
requirements applicable to its officers,  directors and greater than ten percent
beneficial owners were complied with.

                              REVOCABILITY OF PROXY

     Shares  represented  by valid  proxies  will be voted  in  accordance  with
instructions  contained  therein,  or, in the absence of such  instructions,  in
accordance with the Board of Directors' recommendations.  Any shareholder of the
Company has the unconditional right to revoke his or her proxy at any time prior
to the  voting  thereof  by any action  inconsistent  with the proxy,  including
notifying the Secretary of the Company in writing, executing a subsequent proxy,
or  personally  appearing  at the Annual  Meeting and  casting a contrary  vote.
However,  no such revocation  will be effective  unless and until such notice of
revocation has been received by the Company at or prior to the Annual Meeting.

                            PROPOSALS OF SHAREHOLDERS

     A proper proposal  submitted by a shareholder in accordance with applicable
rules and  regulations  for  presentation  at the  Company's  Fiscal 2000 Annual
Meeting of Shareholders and received at the Company's executive offices no later
than June 30, 1999,  will be included in the Company's  Proxy Statement and form
of proxy relating to such Annual Meeting.

                                  OTHER MATTERS

     The Board of  Directors  is not aware of any  matter  to be  presented  for
action at the meeting other than the matters set forth herein.  Should any other
matter requiring a vote of shareholders  arise, the proxies in the enclosed form
confer  upon the person or persons  entitled to vote the shares  represented  by
such proxies the discretionary authority to vote the same in accordance with the
proxy holders' best judgment in the interest of the Company.



                                       9
<PAGE>


                            METHOD OF COUNTING VOTES

     Unless a contrary  choice is indicated,  all duly executed  proxies will be
voted in accordance with the  instructions set forth on the proxy card. A broker
non-vote  occurs  when a broker  holding  shares  registered  in street  name is
permitted  to vote,  in the  broker's  discretion,  on routine  matters  without
receiving  instructions  from the client,  but is not  permitted to vote without
instructions on non-routine matters, and the broker returns a proxy card with no
vote (the "non-vote") on the non-routine matter.  Under the rules and regulation
of the primary trading markets applicable to most brokers,  both the election of
directors or the  ratification  of the  appointment of  accountants  are routine
matters on which a broker has the  discretion  to vote if  instructions  are not
received  from the  client  in a timely  manner.  Under  New  York  law,  broker
non-votes  will have no impact on the election of directors or the  ratification
or the appointment of the Company's  independent  auditors.  Abstentions will be
counted as present for purposes of  determining a quorum but will not be counted
for or against the  election of  directors or the  ratification  of  independent
auditors.  As to Item 1, the Proxy confers authority to vote for all of the five
persons  listed as  candidates  for a position  on the Board of  Directors  even
though  the  block  in Item 1 is not  marked  unless  the  names  of one or more
candidates  are lined out.  The Proxy will be voted  "For"  Items 2 and 3 unless
"Against" or "Abstain" is indicated.  If any other  business is presented at the
meeting, the Proxy shall be voted in the proxy holders' discretion.

                  AVAILABILITY OF ANNUAL REPORT ON FORM 10-KSB

     The Company has filed with the  Securities  Exchange  Commission its Annual
Report on Form  10-KSB.  A copy of the Form 10-KSB for fiscal 1998 has been sent
to all shareholders  with this proxy statement.  The Annual Report is not a part
of the proxy soliciting material.



                                      BY ORDER OF THE BOARD OF DIRECTORS


                                       /s/Edmund Jaskiewicz
                                       Edmund Jaskiewicz,
                                       Secretary to the Board of Directors

                                       September 4, 1998


                                       10
<PAGE>


                                      PROXY

                   FISCAL 1998 ANNUAL MEETING OF SHAREHOLDERS

                         AMERICAN BIO MEDICA CORPORATION
      THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS OF THE CORPORATION

     The  undersigned  Shareholder  of American Bio Medica  Corporation,  having
received the Notice dated  September 8, 1998, of the Fiscal 1999 Annual  Meeting
of Shareholders,  hereby  nominates,  constitutes,  appoints and authorizes Stan
Cikpowski and Edmund Jaskiewicz,  and each of them with full power to act alone,
as proxies  with full power of  substitution,  for me and in my name,  place and
stead, to vote all the Common Shares of said corporation  standing in my name on
its books on August 31, 1998, at the Fiscal 1999 Annual Meeting of  Shareholders
to be held at 10:00 A.M. on Wednesday,  September  23, 1998 at The Desmond,  660
Albany Shaker Road, Albany, New York 12211 or at any adjournments  thereof, with
all the power the undersigned would possess if personally present, as follows:

1.   The election of the six (6) directors  listed in the Proxy  Statement dated
     September 4, 1998, accompanying the Notice of said meeting for terms of one
     year each and until their  successors  are elected and qualify.  CUMULATIVE
     VOTING IS NOT PERMITTED.

     IF YOU WISH  YOUR  VOTES TO BE CAST FOR ALL OF THE SIX (6)  PERSONS  LISTED
BELOW, PLACE AN "X" IN THIS BOX o.

     IF YOU DO NOT WISH TO VOTE FOR ALL OF THE CANDIDATES, LINE OUT THE NAMES OF
PERSONS FOR WHOM YOU DO NOT CHOOSE TO VOTE:

                  DIRECTORS:

                  Stan Cipkowski
                  Edmund Jaskiewicz
                  Jay Bendis
                  John F. Murray
                  Jasper R. Clay, Jr.
                  Karen Russo

2.   Approval  of the  appointment  of Richard  A.  Eisner &  Company,  LLP.  as
     independent auditors for Fiscal Year 1999.

               FOR  / /        AGAINST  / /            ABSTAIN   / /

3.   Upon such  other  business  as may be  brought  before  the  meeting or any
     adjournments  thereof.  The Board of Directors at present knows of no other
     business to be presented.

 

     THIS PROXY CONFERS AUTHORITY TO VOTE FOR ALL OF THE SIX PERSONS LISTED EVEN
THOUGH  THE  BLOCK  IN ITEM 1 IS NOT  MARKED  UNLESS  THE  NAMES  OF ONE OR MORE
CANDIDATES  ARE LINED OUT.  THIS PROXY WILL BE VOTED  "FOR" ITEM 2 ABOVE  UNLESS
"AGAINST" OR "ABSTAIN" IS INDICATED.  IF ANY OTHER BUSINESS IS PRESENTED AT SAID
MEETING,  THIS PROXY SHALL BE VOTED IN ACCORDANCE  WITH THE  RECOMMENDATIONS  OF
MANAGEMENT.


                                      
<PAGE>


     THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS AND THE COST OF
SAME IS BORNE BY THE  CORPORATION.  THIS PROXY MAY BE  REVOKED  BY  WRITING  THE
SECRETARY TO THE BOARD,  AMERICAN BIO MEDICA  CORPORATION,  300 FAIRVIEW AVENUE,
HUDSON,  NEW YORK  12534 OR IN PERSON  AT THE  FISCAL  1999  ANNUAL  MEETING  OF
SHAREHOLDERS AT ANY TIME PRIOR TO ITS EXERCISE.



         Date:          
                       -----------------------------

         Name:        
                       -----------------------------
                    Beneficial Shareholder (Please Print)

         Address:                                                  
                       -----------------------------
                       -----------------------------
                       -----------------------------
                                                                          

 

         Signature(s)                                             
                       -----------------------------
                       -----------------------------                           
                        (All Shareholders must sign)


         NUMBER OF SHARES VOTING

     IF SHARES ARE NOT REGISTERED IN YOUR NAME, PLEASE GIVE THE NAME AND ADDRESS
OF THE PERSON OR ENTITY IN WHOSE NAME THEY ARE REGISTERED.

                        -----------------------------          
                        -----------------------------
                        -----------------------------
                       (This must be completed if applicable)

     Please date,  fill in your complete name and address and sign above exactly
as your name or names  appear  hereon,  and return  this proxy  promptly  in the
enclosed envelope. When signing as attorney, executor, administrator, trustee or
guardian,  please  give full  title.  If there is more than one  fiduciary,  all
should sign. All joint owners must sign.



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