HEADWAY CORPORATE RESOURCES INC
DEF 14A, 1997-04-30
MANAGEMENT CONSULTING SERVICES
Previous: AQUINAS FUNDS INC, 485BPOS, 1997-04-30
Next: MANHATTAN BAGEL CO INC, 10KSB/A, 1997-04-30





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

[X]  Filed by the Registrant
[ ]  Filed by a Party other than the Registrant

Check the appropriate box:

[ ]  Preliminary Proxy Statement
[ ]  Confidential, for Use of the Commission Only (as permitted by
       Rule 14a-6(e)(2))
[X]  Definitive Proxy Statement
[ ]  Definitive Additional Materials
[ ]  Soliciting Material Pursuant to Section 240.14a-11(c) or
       Section 240.14a-12

                HEADWAY CORPORATE RESOURCES, INC.
        (Name of Registrant as Specified in Its Charter)
                                
                Commission File Number:  0-23170
                                
                         Not Applicable
    (Name of Persons 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)(4) and 0-11.

     1)  Title of each class of securities to which transaction
applies:_______________________________
     2)  Aggregate number of securities to which transaction
applies:_____________________________________________
     3)  Per unit price or other underlying value of transaction
computed pursuant to Exchange Act Rule 0-11 (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>
                HEADWAY CORPORATE RESOURCES, INC.
                  850 Third Avenue, 11th Floor
                    New York, New York  10022
                                
                 ANNUAL MEETING OF STOCKHOLDERS
                          JUNE 26, 1997
                                
                   PROXY STATEMENT AND NOTICE
                     SOLICITATION OF PROXIES

      The  enclosed  proxy is being solicited  by  the  Board  of
Directors of Headway Corporate Resources, Inc., 850 Third Avenue,
11th  Floor,  New  York, New York  10022, a Delaware  corporation
("Headway"  or the "Company"), for use at the Annual  Meeting  of
the Stockholders of Headway (the "Annual Meeting") to be held  at
3:30  p.m.,  on  June 26, 1997, at the principal  office  of  the
Company listed above, and at any adjournment thereof.  This Proxy
Statement, together with the Company's 1996 Annual Report, serves
as  notice  of the Annual Meeting, a description of the proposals
to   be  addressed  at  the  Annual  Meeting,  and  a  source  of
information on the Company and its management.

      Stockholders  may  revoke their  proxies  by  delivering  a
written  notice of revocation to the Secretary of the Company  at
any  time  prior to the exercise thereof, by the execution  of  a
later-dated proxy by the same person who executed the prior proxy
with  respect to the same shares, or by attendance at the  Annual
Meeting and voting in person by the person who executed the prior
proxy.

      The  solicitation will be primarily by mail  but  may  also
include telephone, telegraph or oral communication by officers or
regular  employees.   Officers  and  employees  will  receive  no
additional  compensation in connection with the  solicitation  of
proxies.   All costs of soliciting proxies will be borne  by  the
Company.  The approximate mailing date of the proxy statement and
proxy to stockholders is May 14, 1997.

      All proxies will be voted as specified.  In the absence  of
specific instructions, proxies will be voted FOR:

      (1)      the  election of G. Chris Andersen and Richard  B.
Salomon  as Class 3 Directors of Headway to serve for a  term  of
three  years  and  until their successors are  duly  elected  and
qualified;

     (2)     ratification of the appointment of Ernst & Young LLP
as independent auditors of the Company for 1997; and

      (3)      approval of all other matters by the persons named
in the proxies in accordance with their judgment.

PLEASE  SIGN  YOUR  NAME  EXACTLY AS IT  APPEARS  ON  THE  PROXY.
STOCKHOLDERS  RECEIVING  MORE THAN ONE PROXY  BECAUSE  OF  SHARES
REGISTERED  IN  DIFFERENT NAMES OR ADDRESSES  MUST  COMPLETE  AND
RETURN EACH PROXY IN ORDER TO VOTE ALL SHARES TO WHICH ENTITLED.

<PAGE>
OUTSTANDING SHARES AND VOTING RIGHTS

      Record  Date.   Stockholders of  record  at  the  close  of
business on May 5, 1997, are entitled to notice of and to vote at
the Annual Meeting or any adjournment thereof.

     Shares Outstanding.  As of May 5, 1997, a total of 7,193,569
shares of the Company's Common Stock (the "Common Stock") and 572
shares of the Company's Series B Preferred Stock were outstanding
and  entitled to vote.  No other outstanding series of  preferred
stock of the Company is entitled to vote at the Annual Meeting.

      Voting  Rights and Procedures.  Each outstanding  share  of
Common Stock is entitled to one vote on all matters submitted  to
a  vote of stockholders.  The holders of Series B Preferred Stock
are  entitled to vote their shares on an as converted basis  with
the Common Stock, without distinction as to class, on all matters
submitted  to  a vote of stockholders.  The voting power  of  the
Series  B Preferred Stock entitled to vote at the Annual  Meeting
is equivalent to 27,315 shares of Common Stock.

      The Company's Bylaws and Delaware law require the presence,
in  person  or by proxy, of a majority of the outstanding  shares
entitled  to  vote to constitute a quorum to convene  the  Annual
Meeting.   Shares represented by proxies that reflect abstentions
or  "broker non-votes" (i.e., shares held by a broker or  nominee
which  are represented at the meeting, but with respect to  which
such  broker or nominee is not empowered to vote on a  particular
proposal) will be counted as shares that are present and entitled
to vote for purposes of determining the presence of a quorum.

       Stockholder   Proposals  for  the  1998  Annual   Meeting.
Proposals  from  stockholders intended  to  be  included  in  the
Company's  proxy  statement for the 1998 Annual Meeting  must  be
received by the Secretary of the Company on or before January 14,
1998  (not  less  than 120 days prior to the day  in  1998  which
corresponds to the date on which this Proxy Statement is released
to  stockholders),  and  may  be omitted  unless  the  submitting
stockholder meets certain requirements.  It is suggested that the
proposal   be   submitted  by  certified   mail,   return-receipt
requested.

                      ELECTION OF DIRECTORS
                        (PROPOSAL NO. 1)

      The  Company's  Certificate  of  Incorporation  and  Bylaws
provide  that  the  Board be divided into  three  classes  to  be
designated as Class 1, Class 2 and Class 3, each of which  is  to
be  as nearly equal in number as possible.  The Directors in each
Class  serve  for a term ending on the date of the  third  annual
meeting  following  the meeting at which the  Directors  of  that
Class  are  elected.   At the 1997 Annual Meeting,  Directors  of
Class  3, consisting of two persons, are up for election to serve
until the annual meeting of stockholders in the year 2000.

      The  Board of Directors has nominated for election  as  the
Class  3 Directors G. Chris Andersen and Richard B. Salomon,  who
currently serve in those positions.

      Set  forth below under the caption "DIRECTORS AND EXECUTIVE
OFFICERS",  is  information on the age, presently held  positions
with  the Company, principal occupation now and for the past five
years,  other  directorships in public companies, and  tenure  of
service with the Company as a Director for each of the nominees.

      Each  Director  is elected by vote of a  plurality  of  the
shares of voting stock present and entitled to vote, in person or
by proxy, at the Annual Meeting.  Abstentions or broker non-votes
as  to the election of directors will not affect the election  of
the   candidates  receiving  the  plurality  of  votes.    Unless
instructed to the contrary, the shares represented by the proxies
will  be  voted FOR the election of the nominees named  above  as
directors.  Although it is anticipated that each nominee will  be
able   to  serve  as  a  director,  should  any  nominee   become
unavailable  to serve, the proxies will be voted for  such  other
person or persons as may be designated by the Company's Board  of
Directors.

The Board Recommends a Vote "FOR" The Nominees

       RATIFICATION OF APPOINTMENT OF INDEPENDENT AUDITORS
                        (PROPOSAL NO. 2)

      The  accounting firm of Ernst & Young LLP ("Ernst & Young")
has  been approved by the Board, upon recommendation by the Audit
Committee,  to serve as independent auditors of the  Company  for
1997,  subject to approval by the stockholders by an  affirmative
vote  of  a  majority of the outstanding shares of the  Company's
Common  Stock represented at the Annual Meeting.  Ernst  &  Young
served  as  independent auditors of the  Company  in  1996.   The
Company  has been advised that neither Ernst & Young nor  any  of
its  members or associates has any relationship with the  Company
or  any of its affiliates, except in the firm's proposed capacity
as  the Company's independent auditors.  The independent auditors
of  the  Company  for  1995 were Moore Stephens,  P.C.  (formerly
Mortenson & Associates, P.C.).

      Representatives  of Ernst & Young will be  present  at  the
Annual  Meeting of Stockholders, will be afforded an  opportunity
to  make  a  statement if they desire, and will be  available  to
respond  to appropriate questions from stockholders.  The Company
does  not  expect representatives of Moore Stephens, P.C.  to  be
present  at the Annual Meeting to make a statement or respond  to
questions.

      The  affirmative vote of a majority of the shares of Common
Stock represented at the Annual Meeting in person or by proxy  is
required  to approve the selection of Ernst & Young to  serve  as
independent auditors of the Company for 1997.

The  Board  of Directors Recommends a Vote "For" Ratification of
the Appointment of Ernst & Young LLP.

   SECURITY OWNERSHIP OF MANAGEMENT AND PRINCIPAL STOCKHOLDERS

     The following table sets forth as of May 5, 1997, the number
and  percentage of the outstanding shares of Common Stock  which,
according  to  the  information supplied  to  the  Company,  were
beneficially owned by (i) each person who is currently a director
of  the  Company, (ii) each Named Executive Officer  (as  defined
below), (iii) all current directors and executive officers of the
Company as a group and (iv) each person who, to the knowledge  of
the  Company,  is the beneficial owner of more  than  5%  of  the
outstanding  Common  Stock.  Except as otherwise  indicated,  the
persons named in the table have sole voting and dispositive power
with  respect  to  all  shares  beneficially  owned,  subject  to
community property laws where applicable.

                                 Amount and Nature of     
                                 Beneficial Ownership
                                           
Principal Stockholders         Common   Options/  Preferred    % of
                               Shares   Warrants    Stock     Class
                                          (1)                  (2)

Gary S. Goldstein (3)(4)     1,739,639   65,000     29,378     25.17
850 Third Avenue           
New York, NY 10022

Edward E. Furash (3)(5)       565,700               16,389      8.07
2001 L Street, N.W.
Washington, DC 20036

Alicia C. Lazaro (4)          314,197    18,333     31,628      5.03
850 Third Avenue
New York, NY 10022

The Tail Wind Fund Ltd. (6)    36,497   240,000    264,905      6.56
18-20 North Quay, Douglas
Isle of Man 1M95 1NR

ING (U.S.) Capital                                 575,000      7.40
Corporation (7)
135 East 57th Street
New York, NY 10022

Officers, Directors and                                
Nominees

G. Chris Andersen (4)                               13,126      0.18
1330 Avenue of the Americas
New York, NY 10019

Bruce R. Ellig                 50,000    10,000                 0.83
25 East End Avenue
New York, NY  10028

Ehud D. Laska (4)                       184,856      5,251      2.57
630 Fifth Avenue
New York, NY 10111

Charles E.F. Millard                     10,000                 0.14
110 Williams Street
New York, NY  10038

Barry S. Roseman (4)           83,360   105,000     78,881      3.62
850 Third Avenue
New York, NY 10022

Richard B. Salomon (4)                              13,126      0.18
620 Fifth Avenue
New York, NY 10020


Philicia G. Levinson (4)                 8,333      17,501      0.36
850 Third Avenue
New York, NY 10022

All Executive officers and  2,438,699  383,189     173,652     38.65
  Directors as a Group      

(1)      These  figures represent options and warrants  that  are
vested  or  will vest within 60 days from the date  as  of  which
information is presented in the table.

(2)      These  figures represent the percentage of ownership  of
the  named  individuals assuming each of them alone has exercised
his   or  her  options,  warrants,  or  conversion  rights,   and
percentage  ownership of all officers and directors  of  a  group
assuming  all  such purchase or conversion rights  held  by  such
individuals are exercised.

(3)      Messrs.  Goldstein  and Furash  are  also  officers  and
directors of the Company.

(4)      These  persons  are  holders  of  Series  A  Convertible
Preferred Stock of the Company, a portion of which is convertible
to  Common Stock of the Company.  The figures presented  are  for
the Common Stock issuable on conversion.

(5)      Mr.  Furash  is  the  holder  of  Series  B  Convertible
Preferred  Stock  of the Company which is convertible  to  16,389
shares of Common Stock.

(6)      The Tail Wind Fund Ltd. ("TWF") holds 12 shares  of  the
Company's  Series D Convertible Preferred Stock  (the  "Series  D
Stock").   The  face value for each share of Series  D  Stock  is
$50,000 and is convertible to Common Stock of the Company at  the
lesser  of  $5.210625 or 80% of the market price of the Company's
Common Stock on the date of conversion.  Dividends are payable on
the Series D Stock at the rate of 8% per annum.  The Company may,
at  its election, issue Common Stock in payment of the dividends.
On  conversion of the Series D Stock, the holder is  entitled  to
receive a warrant to purchase one share of Common Stock for every
four  shares  of Common Stock issued on conversion.  The  amounts
reflected in the foregoing table for TWF assume that all Series D
Stock  is  converted  into Common Stock on May  5,  1997,  at  an
estimated  conversion price of $3.00 per share.  TWF  also  holds
warrants to purchase 240,000 shares of the Company's Common Stock
at an exercise price of $4.25 per share.

(7)      ING  (U.S.) Capital Corporation ("ING"), holds a warrant
(the  "Series E Warrant") to purchase 575,000 shares of Series  E
Convertible Preferred Stock ("Series E Stock") of the Company  at
an  exercise  price of $0.02 per share.  The Series  E  Stock  is
convertible  at the election of the holder into Common  Stock  of
the  Company at the rate of one share for one share,  subject  to
adjustment based on anti-dilution provisions.  Assuming  exercise
in  full of the Series E Warrant and the conversion of all of the
Series  E  Stock  into  Common Stock, ING would  receive  575,000
shares of Common Stock.

                DIRECTORS AND EXECUTIVE OFFICERS

Directors and Officers

      The  following  table  sets  forth  the  names,  ages,  and
positions with the Company for each of the directors and officers
of  the  Company.  The Board of Directors is divided  into  three
classes,  and  only  one class of directors is  elected  at  each
annual meeting of stockholders.  The table indicates the class of
which  each director is a member and the year in which  his  term
expires based on the class.

Name                  Age  Positions (1)                   Term Ends
                                                          
Gary S. Goldstein     42   Chairman, Chief Executive        Class 1
                           Officer and Director              1999
                         
Barry S. Roseman      44   President, Treasurer, Chief      Class 1
                           Operating Officer and Director    1999
                         
G. Chris Andersen(2)  59   Director                         Class 3
                                                             1997
                                                            
Bruce R. Ellig        60   Director                         Class 1
                                                             1999
                                                            
Edward E. Furash      62   Vice Chairman and Director       Class 2
                                                             1998
                                                            
Ehud D. Laska         47   Director                         Class 2
                                                             1998
                                                            
Charles E.F. Millard  40   Director                         Class 2
                                                             1998
                                                            
Richard B. Salomon(2) 49   Director                         Class 3
                                                             1997
                                                            
Philicia G. Levinson  33   Senior Vice President and         N/A
                           Secretary

(1)      All executive officers are elected by the Board and hold
office  until the next Annual Meeting of stockholders  and  until
their successors are elected and qualify.

(2)      G. Chris Andersen and Richard B. Salomon are members  of
Class 3 of the Board of Directors, and have been nominated by the
Board for re-election at the Annual Meeting.  See "PROPOSAL NO. 1
- -- ELECTION OF DIRECTORS", above.

      The following is information on the business experience  of
each director and officer.

      Gary  S.  Goldstein  has served in a  number  of  executive
positions  with the Company and its predecessors  over  the  past
twelve years, including, Chairman, President, and Chief Executive
Officer.   He  is currently a director and executive  officer  of
each of the Company's subsidiary corporations.  Mr. Goldstein has
extensive  experience  in human resource recruitment  within  all
areas of the financial services industry.  Prior to entering  the
recruitment  industry,  Mr.  Goldstein  was  on  the  audit   and
consulting  staffs of Arthur Andersen & Co., in  New  York.   Mr.
Goldstein   is   an  active  member  of  the  Young   Presidents'
Organization,  Inc., and serves on its Metro  Division  Board  of
Directors.  He is also an active member of The Brookings  Council
of  the Brookings Institution, The Presidents Association of  the
American  Management Association, and is listed in Who's  Who  in
Finance and Industry.

      Barry S. Roseman oversees all operation of the Company  and
its  subsidiaries.  He joined the Company as its Senior Executive
Vice  President and Chief Operating Officer in January 1992,  and
became  President in September 1996.  He is currently a  director
and  executive  officer  of  each  of  the  Company's  subsidiary
corporations.   For  nine years prior to 1992,  Mr.  Roseman  was
employed  at  FCB/Leber Katz Partners, Inc., a division  of  True
North  Communications, Inc., in various positions; most  recently
as Senior Vice President Director of Agency Operations.

      G.  Chris Andersen became a director of the Company in June
1995.   He  is one of the founders of Andersen, Weinroth  &  Co.,
L.P.,  a  merchant  banking firm, which commenced  operations  in
January  1996.  For over five years prior to 1996,  Mr.  Andersen
served  as the Vice Chairman of PaineWebber Incorporated, in  New
York City.  Mr. Andersen also serves as a director of three other
public  companies,  Sunshine Mining and Refining  Company,  TEREX
Corporation, and United Waste Incorporated.

      Bruce  R. Ellig became a director of the Company  in  April
1997.   Currently  Mr.  Ellig  is an independent  consultant  and
adviser  on  human resource matters.  From 1985  through  October
1996,  Mr.  Ellig  served as a Corporate Vice  President  of  the
research-based  health care company, Pfizer Inc,  with  worldwide
responsibility for its personnel functions.  He is  a  member  of
the  American Compensation Association and the Society for  Human
Resource Management ("SHRM").  Mr. Ellig currently serves on  the
SHRM  board of directors, and was the Chairman of the SHRM  board
in  1996.  Prior to his retirement from Pfizer, Mr. Ellig  was  a
member   of  many  human  resource  organizations,  and  received
numerous  awards for his contributions to the  field.   He  is  a
fellow  of the National Academy of Human Resources, and is listed
in  Who's Who in Finance and Industry, the East, America, and the
World.

     Edward E. Furash founded Furash & Company, Inc., in 1980 and
currently serves as its Chairman and Chief Executive Officer.  He
has  served  as the Vice Chairman and a director of  the  Company
since  June  1995.   Mr. Furash has extensive experience  in  all
aspects  of  the  financial services industry and  management  of
financial  services companies.  He also advises  major  companies
outside  of  the financial services industry on their entry  into
the  industry.  A seasoned banker, he served nearly twelve  years
as   Senior  Vice  President  at  the  Shawmut  Corporation   and
subsequently was a Managing Associate and member of the Board  of
Directors  of Golembe Associates.  He is listed in Who's  Who  in
Finance  and Industry and America.  Mr. Furash has earned degrees
from  The Wharton School and Harvard College and later served  on
the faculty of both institutions.

      Ehud  D.  Laska was appointed a director of the Company  in
August   1993.   He  is  the  Chairman  of  Coleman  and  Company
Securities,  Inc.,  a New York Stock Exchange  member  investment
bank.  Mr. Laska is also a founding partner and Managing Director
of  InterBank/Birchall Acquisition Partners, LLC.  Through  these
firms,  Mr.  Laska  specializes in building up companies  through
same  industry consolidation and acquisitions.  From August  1994
to  February 1996, Mr. Laska served as a managing director at the
investment banking firm of Continuum Capital, Inc.  While serving
as a Managing Director with Tallwood Associates, Inc., a boutique
investment banking firm, from May 1992 to August 1994, Mr.  Laska
founded  the  Private  Equity Finance Group,  which  merged  with
Continuum  Capital, Inc. in August 1994.  Prior to May 1992,  Mr.
Laska was an investment banker with Laidlaw Equities.

      Charles  E.F. Millard became a director of the  Company  in
April 1997.  He has served as the President of the New York  City
Economic  Development Corporation since January 1992,  and  as  a
member  of  the New York City Council since December 1995.   From
May  1995 to December 1995, he served as Managing Director of the
investment banking firm, Cambridge Partners LLP.

      Richard B. Salomon became a director of the Company in June
1995.  He has been engaged in the private practice of law for the
past five years, during which period he has been a partner in the
law  firm  of  Christy  & Viener, counsel to  the  Company.   Mr.
Salomon's  practice is primarily in the areas of real estate  and
corporate  law.   He  currently serves as a  director  of  Tweedy
Browne Fund, Inc., a mutual fund based in New York City.

      Philicia G. Levinson was appointed Secretary of the Company
in  September  1996.   She has served as Senior  Vice  President,
Director  of Corporate Development and has managed the  Company's
acquisition  activities since April 1995.  She was hired  by  the
Company in December 1992 to provide marketing consulting services
to  investment banking clients.  Prior to her employment  by  the
Company,  she  was employed by Bloomingdale's of  New  York  City
where  her  responsibilities  included  product  management   and
development.

Board Meetings and Committees/Compensation

      The  Board  of Directors has established three  committees.
The  Compensation Committee considers salary and benefit  matters
for the executive officers and key personnel of the Company.  The
members  of the Compensation Committee include G. Chris  Andersen
and  Ehud  D. Laska.  The Finance Committee assists the Board  in
areas  of financing proposals, budgeting, and acquisitions.   The
members of the Finance Committee include Gary S. Goldstein, Barry
S.  Roseman,  G.  Chris Andersen, and Ehud D. Laska.   The  Audit
Committee   is  responsible  for  financial  reporting   matters,
internal controls, and compliance with financial polices  of  the
Company,  and meets with the Company's auditors when appropriate.
The  members  of the Audit Committee include Ehud  D.  Laska  and
Richard B. Salomon.

      The Board of Directors met two times during the past fiscal
year.  Each of the Compensation Committee, Finance Committee, and
Audit  Committee  met  twice  during  the  year.   All  directors
attended  all  meetings  of  the  Board  of  Directors  and   the
committees on which they serve.  Directors who are not  employees
of  the  Company  are paid $1,000 for attendance  at  each  Board
meeting,  and  are  reimbursed for travel  expenses  incurred  to
attend  each  meeting.   In April 1997, the  Board  of  Directors
adopted   a   new   compensation  arrangement  for   non-employee
directors, which will be effective September 1, 1997.  Under  the
new  arrangement, non-employee directors will receive $2,500  for
each  meeting  of the Board of Directors attended, and  $500  for
each  committee meeting attended, which is held on  a  day  other
than  a day when a Board of Directors meeting is also held.  Non-
employee  directors will also receive in September of  each  year
options  to  purchase 5,000 shares of the Company's Common  Stock
exerciseable  over  a period of ten years at  an  exercise  price
equal  to the fair market value of the Company's Common Stock  on
the date of issuance.

      In  consideration for the agreement of Bruce R.  Ellig  and
Charles  E.F. Millard to serve as directors of the Company,  they
each  received options to purchase 10,000 shares of the Company's
Common  Stock  exerciseable over a period  of  ten  years  at  an
exercise price of $3.50, which was the fair market value  of  the
Company's Common Stock on the date of grant.

Section 16(a) Filing Compliance

      Section  16(a)  of  the Securities  Exchange  Act  of  1934
requires  officers and Directors of the Company 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
their  ownership  on  Forms 3, 4, and 5 with the  Securities  and
Exchange  Commission, and forward copies of such filings  to  the
Company.  Based on the copies of filings received by the Company,
during  the most recent fiscal year the directors, officers,  and
beneficial  owners  of  more  than  ten  percent  of  the  equity
securities  of the Company registered pursuant to Section  12  of
the  Exchange Act have filed on a timely basis all required Forms
3, 4, and 5 and any amendments thereto.

Significant Employees

      The  following is information on positions with the Company
and  business  experience of employees whom the Company  believes
will make significant contributions to its business.

      Irene  Cohen,  age  60, has served as a Vice  Chairman  and
Executive  Vice President of Headway Corporate Staffing Services,
Inc.,  a subsidiary of the Company ("HCSS"), President and  Chief
Executive  Officer  of Corporate Staffing Alternatives,  Inc.,  a
subsidiary  of HCSS ("CSA"), and a director of Headway Personnel,
Inc. ("HPI"), a subsidiary of HCSS, since May 31, 1996.  She is a
founder  of Irene Cohen Temps, Inc. ("ICT"), CSA, and  HPI.,  all
corporations  acquired by the Company in 1996, and  served  as  a
director  and  executive officer of those corporations  for  over
four years prior to May 1996.

     Michael List, age 40, has served as President and a director
of   HCSS,  ICT,  and  Certified  Technical  Staffing,  Inc.,   a
subsidiary  of  HCSS  ("CTS"), since  May  1996.   Prior  to  the
Company's  acquisition of these corporations in  1996,  Mr.  List
served  with them as a director and executive officer.  Mr.  List
currently  serves on the advisory board of Concorde  Technologies
of  Knoxville,  Tennessee, a company engaged in the  business  of
developing staffing service database and management systems.

      Ronald Wendlinger, age 41, has served since May 1996  as  a
Vice  Chairman  and Executive Vice President of HCSS,  and  as  a
director  and  executive officer of ICT and CTS.  Mr.  Wendlinger
was  employed  by these corporations in various positions  during
the four year period prior to their acquisition by the Company in
May 1996.

                     EXECUTIVE COMPENSATION

Annual Compensation

     The following table sets forth certain information regarding
the  annual  and  long-term  compensation  for  services  in  all
capacities  to  the  Company for the  prior  fiscal  years  ended
December  31,  1996, 1995, and 1994, of those  persons  who  were
either (i) the chief executive officer of the Company during  the
last  completed  fiscal year or (ii) one of the other  four  most
highly  compensated executive officers of the Company as  of  the
end  of  the  last completed fiscal year whose annual salary  and
bonuses  exceeded  $100,000 (collectively, the  "Named  Executive
Officers").

<TABLE>
<CAPTION>                                                     Long Term      All Other
Name and Principal           Annual Compensation              Compensation   Compensation
Position                                                                       (1)
                       
                                                Other Annual  Options/        
                     Year  Salary($)  Bonus($)  Compensation  SARs (#)        
<C>                  <C>   <C>        <C>        <C>          <C>            <C>
                                                                  
                                                                                          
Gary S. Goldstein    1996  470,000    210,000    51,388         --           2,375
Chairman, Chief      1995  470,000     90,000    28,483       50,000         2,310
Executive Officer    1994  470,000    397,700    24,653       55,000         2,310

Barry S. Roseman     1996  250,000    150,000    25,230       50,000         2,375
President, Chief     1995  250,000     50,000    24,379       60,000         2,310
Operating Officer    1994  250,000    100,000    29,812       40,000         2,310

Edward E. Furash     1996  250,000       --      50,000         --              --
Vice Chairman/       1995  250,000       --      50,000         --           5,115
CEO of Furash        1994    --          --        --           --              --

Philicia Levinson    1996  100,000     70,000      --           --           2,062
Senior Vice          1995   94,375     35,000      --         10,000         1,180
President, Secretary 1994   80,000       --        --          5,000         1,250

</TABLE>

(1) Represents  contributions by  the  Company  to  the defined contribution
[401(k)] plan.

Employment and Other Arrangements

          The Company adopted in 1993 a form employment agreement
for  its executive officers and key employees for the purpose  of
memorializing annual base compensation.  The employment agreement
also  provides  that the employee is entitled to  participate  in
group insurance and benefit plans.  Furthermore, the Company may,
at  its  election, obtain key-man life insurance on the employee.
From September 1993 through December 1996, Gary S. Goldstein  and
Barry   S.   Roseman  each  entered  into  employment  agreements
providing  for  annual  compensation of  $470,000  and  $250,000,
respectively.

      Beginning  January  1,  1997, the Company  implemented  new
compensation  arrangements for Messrs. Goldstein and  Roseman  by
resolution   of   the   Board  of  Directors   adopted   on   the
recommendation  of  the Compensation Committee.   Under  the  new
arrangements, the base salaries of Messrs. Goldstein and  Roseman
have   been   fixed  at  $300,000  and  $250,000,   respectively.
Additional  incentive compensation is payable  to  each  of  them
equal  to  an  escalating  percentage  of  the  Company's  annual
earnings   (before   interest,  income  tax,  depreciation,   and
amortization  expenses) in excess of $3,000,000;  provided,  that
the  maximum cash compensation payable to Mr. Goldstein  for  any
one  year is $750,000, and the maximum payable to Mr. Roseman for
any  one  year  is $500,000.  Messrs. Goldstein and  Roseman  may
receive  additional  bonus or stock incentive  compensation  from
time  to  time  as  determined by the Board of Directors  on  the
recommendation of the Compensation Committee.

      The  Company maintains key-man life insurance  on  Gary  S.
Goldstein  in the amount of $3,500,000 and on the lives  of  four
other  employees  in  the aggregate amount  of  $2,950,000.   All
policies  are owned by the Company, and the Company is the  named
beneficiary.

      The  Company  has  entered  into  a  four  year  employment
agreement  with Edward E. Furash, which was effective on  January
1,  1995.  Under the agreement, Mr. Furash will receive an annual
salary  of  $250,000, and is entitled to participate in  a  bonus
plan  established  for  employees  of  Furash.   The  bonus  plan
provides  that, if the net income before taxes of  Furash  during
each  fiscal year commencing January 1, 1995, based on  at  least
$4,000,000 of total revenue, is greater than 8%, a portion of the
excess about 8% will be set aside in a bonus pool and distributed
to   the  employees  of  Furash  as  determined  by  a  committee
consisting of two executive officers of Furash and one  executive
officer  of  the  Company.  Mr. Furash is currently  one  of  the
officers of Furash serving on the committee.

Defined Contribution Plan

      The  Company's  subsidiaries have adopted qualified  401(k)
contribution plans for their employees.  Under the plans  of  two
subsidiaries,  employees may elect to defer a  portion  of  their
salary  up  to  15% of total compensation, and  the  employer  is
required  to make matching contributions up to 25% of the  amount
deferred not to exceed 10% of total compensation.  Employees  are
fully  vested  on their contributions when made,  and  are  fully
vested  on  employer contributions after five years  of  service.
Contributions  to the plans for the fiscal years  ended  December
31, 1996 and 1995, were $55,000 and $65,000, respectively.  Under
the remaining plan of a third subsidiary, employees may elect  to
defer  a portion of their salary up to 15% of total compensation,
but the employer is not required to make matching contributions.

Stock Options

      The  following  table sets forth certain  information  with
respect  to  grants  of stock options during 1996  to  the  Named
Executive Officers pursuant to the Company's 1993 Incentive Stock
Plan ("Plan").

                                       % of Total                  
                        Number of     Options/SARs                  
                       Securities      Granted to     Exercise or        
Name and Principal     Underlying     Employees in    Base Price   Expiration
Position             Options Granted   Fiscal year      ($/Sh)        Date

Gary S. Goldstein          -0-             -0-            --           --
Chairman, Chief
Executive Officer

Barry S. Roseman         50,000            6.9           $2.50       1/22/06
President, Chief
Operating Officer

Edward E. Furash           -0-             -0-            --           --
Vice Chairman/
CEO of Furash

Philicia G. Levinson       -0-             -0-            --           --
Senior Vice President,
Secretary

      The  following  table sets forth certain  information  with
respect  to  unexercised  options held  by  the  Named  Executive
Officers as of December 31, 1996.  No outstanding options held by
the Named Executive Officers were exercised in 1996.

                         Number of Securities           Value of Unexercised
Name and Principal      Underlying Unexercised          In-the-Money Options
Position                 Options at FY End (#)           at FY End ($) (1)

                      Exerciseable/Unexerciseable   Exerciseable/Unexerciseable

                            
Gary S. Goldstein          53,333/ 51,667                  96,933/ 95,467
Chairman, Chief
Executive Officer

Barry S. Roseman           96,667/ 53,333                 191,734/ 99,016
President, Chief
Operating Officer

Edward E. Furash             -0-/ -0-                        -0-/ -0-
Vice Chairman/
CEO of Furash

Philicia G. Levinson       6,667/ 8,333                   12,534/ 15,666
Senior Vice President,
Secretary

(1)      This  value is determined on the basis of the difference
between  the  fair market value of the securities underlying  the
options and the exercise price at fiscal year end.

      The Plan was adopted by the Company's board of directors in
August  1993,  and  approved  by the  Company's  stockholders  in
October 1993.  The Plan provides for the grant of awards  in  the
form  of  options  to  purchase shares  of  Common  Stock,  stock
appreciation  rights, shares of Common Stock subject  to  vesting
and/or  forfeiture  restrictions,  or  any  combination  thereof.
Awards   under   the  Plan  are  granted  by  a  committee   (the
"Committee")  consisting of at least two disinterested  directors
of  the  Company appointed by the Company's board  of  directors.
The maximum number of shares of Common Stock issuable pursuant to
awards  granted  under the Plan is 3,771,567  shares.   Directors
(other  than  directors serving on the Committee), officers,  and
key employees of the Company who are expected to make significant
contributions to the Company are eligible to receive Plan  awards
upon such terms, and subject to such conditions as the Committee,
in  its  sole  discretion,  shall determine,  including,  without
limitation, the number of shares issuable pursuant to the  award,
type  of award, restrictions upon the exercise of awards, vesting
conditions, and the manner of payment to be accepted for  awards.
The  Committee is authorized, within the provisions of the  Plan,
to  amend  certain  of the terms of outstanding  awards,  and  to
modify or extend outstanding options with a higher exercise price
than new options.

     During 1996, the Company granted options to purchase 719,950
shares  of  Common Stock to a number of employees.  The  exercise
price  for  all options granted is the fair market value  of  the
Company's Common Stock on the date of grant based on the price in
the  over-the-counter market, and range from $2.50 to  $5.06  per
share.  A total of 92,503 options were canceled during the  year,
leaving  1,220,947 outstanding at December 31, 1996.  The vesting
period  for  outstanding options varies, and  includes  immediate
vesting, vesting over three years subject to continued employment
by  the Company, and vesting over five years subject to continued
employment   by  the  Company.   Furthermore,  all  options   are
exerciseable for a period of five to ten years from the  date  of
grant; provided, that all options expire one month following  the
date on which employment is terminated for any reason.

         CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

      The following discussion includes certain relationships and
related  transactions which occurred during the Company's  fiscal
year ended December 31, 1996, as well as the interim period ended
March 31, 1997.

      In 1996 and 1995, corporations of which Ehud D. Laska is an
owner and an associate of Mr. Laska provided finance and advisory
services to the Company in connection with the Company's debt and
equity  financings. For these services, the Company paid $582,500
in 1996 and $80,000 in 1995.  In addition, the Company granted to
Mr.  Laska and his associate warrants to purchase 240,000  shares
of  Common  Stock  exerciseable  over  a  period  of  four  years
commencing May 31, 1997, at an exercise price of $4.25 per share.

      In  May 1996, the Company loaned a total of $507,366 to  10
employees and certain directors of the Company at 8% interest per
annum  payable  quarterly over a term of five years.   The  funds
were  used by the employees and directors to purchase a total  of
2,170  shares  of  the  Company's Series A Convertible  Preferred
Stock  ("Series  A  Stock") from True North Communications,  Inc.
("True  North").  These purchases were part of a  total  sale  of
2,800  shares  of Series A Stock by True North to 15  purchasers.
The  2,800 shares of Series A Stock is convertible to a total  of
1,332,412 shares of Common Stock.  Loans made to persons who,  at
the  time of the transaction, were officers and directors of  the
Company (Gary S. Goldstein received a loan of $59,059 to purchase
235 shares of Series A Stock and Barry S. Roseman received a loan
of  $157,608  to  purchase 631 shares  of  Series  A  Stock)  are
collateralized  by  the Series A Stock purchased  and  additional
assets  with  a value in excess of the principal amount  of  each
loan.   Prior  to the sale of Series A Stock, True  North  had  a
voice  in all acquisition and financing activities of the Company
under  the  original  agreement  pursuant  to  which  True  North
acquired  the  Series  A  Stock.  Sale  of  the  Series  A  Stock
terminated  True  North's participation in  the  affairs  of  the
Company.  Sale of the Series A Stock also provided an opportunity
to  give management and other employees a greater equity interest
in   the   Company  as  an  incentive  for  future   performance.
Accordingly, the disinterested directors of the Company  approved
the loans to facilitate the sale of Series A Stock.

      Richard  B. Salomon, a director of the Company, is  also  a
partner in the law firm of Christy & Viener, which represents the
Company on various legal matters from time to time.  In 1996  and
1995,  Christy & Viener received total payments of  $246,266  and
$24,000,  respectively, from the Company for legal  services  and
costs.

     On May 31, 1996, the Company entered into a Credit Agreement
with  ING  (U.S.) Capital Corporation ("ING").  Under the  Credit
Agreement, ING made a term loan of $9,000,000 to the Company, and
established  a  $6,000,000  revolving  credit  facility  for  the
Company.   In  connection  with this financing  arrangement,  the
Company  granted to ING the Series E Warrant to purchase  575,000
shares  of Series E Stock of the Company at an exercise price  of
$0.02  per  share.   The  Series E Stock is  convertible  at  the
election of the holder to Common Stock of the Company at the rate
of  one share for one share, subject to adjustment based on anti-
dilution   provisions.   The  Company   also   entered   into   a
Registration Rights Agreement with ING pertaining to  the  Common
Stock  of  the  Company issuable on conversion of  the  Series  E
Stock.  Under the terms of the Registration Rights Agreement, the
Company   is  required  to  file  and  keep  effective  a   shelf
registration covering the Common Stock issuable to ING.   In  the
Registration Rights Agreement, ING agreed not to make any private
or public sale of the Common Stock prior to May 31, 1997.

      During  the  first part of 1996, The Tail  Wind  Fund  Ltd.
("TWF"),  provided consulting and advisory services in connection
with  structuring the Company's private offerings  of  securities
totaling   $7,000,000,  and  assisted  the  Company  in  locating
potential  investors.  In consideration for these  services,  TWF
received from the Company fees consisting of $350,000 in cash and
warrants to purchase 240,000 shares of the Company's Common Stock
exerciseable over a period of five years at a price of $4.25  per
share.

      At  the end of 1996, Gary S. Goldstein was indebted to  the
Company  in the aggregate amount of $1,159,722, which represented
principal   and  accrued  interest  on  outstanding  loans   that
originated in 1993.  With the approval of the Board of  Directors
(Mr. Goldstein not participating) given on the recommendation  of
the  Compensation  Committee,  the  Company  purchased  from  Mr.
Goldstein  78,960  shares  of  the  Company's  Common  Stock  for
$399,735  or a price of $5.0625 per share, which was the  closing
bid  price  for the Company's Common Stock on December 20,  1996.
Out of the purchase price for the stock, $63,062 paid all accrued
interest  on the loans, $231,945 was applied to reduce principal,
and  $104,728 was retained by Mr. Goldstein to cover  his  income
tax liability arising from the transaction.

                           FORM 10-KSB

       UPON   WRITTEN  REQUEST,  THE  COMPANY  WILL  PROVIDE   TO
STOCKHOLDERS,  WITHOUT  CHARGE, A COPY OF  THE  COMPANY'S  ANNUAL
REPORT  ON FORM 10-KSB FOR THE YEAR ENDED DECEMBER 31,  1996,  AS
FILED  WITH  THE  SECURITIES AND EXCHANGE  COMMISSION.   REQUESTS
SHOULD  BE  DIRECTED  TO  BARRY  S. ROSEMAN,  PRESIDENT,  HEADWAY
CORPORATE  RESOURCES,  INC., 850 THIRD AVENUE,  11TH  FLOOR,  NEW
YORK, NEW YORK  10022.
                                
                          OTHER MATTERS

      As  of  the  date  of this Proxy Statement,  the  Board  of
Directors of the Company knows of no other matters which may come
before  the  Annual Meeting.  However, if any matters other  than
those  referred  to  herein  should  be  presented  properly  for
consideration   and  action  at  the  Annual  Meeting,   or   any
adjournment  or postponement thereof, the proxies will  be  voted
with respect thereto in accordance with the best judgment and  in
the discretion of the proxy holders.

     Please sign the enclosed proxy and return it in the enclosed
return envelope.

Dated:  May 14, 1997

<PAGE>
APPENDIX/PROXY FORM
                HEADWAY CORPORATE RESOURCES, INC.
                  850 THIRD AVENUE, 11TH FLOOR
                    NEW YORK, NEW YORK  10022

THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

The  undersigned hereby appoints Gary S. Goldstein and  Barry  S.
Roseman   as  Proxies,  each  with  the  power  to  appoint   his
substitute,  and hereby authorizes each of them to represent  and
to  vote, as designated below, all the shares of Common Stock  of
Headway Corporate Resources, Inc. (the "Company") held of  record
by  the  undersigned  on May 5, 1997, at the  Annual  Meeting  of
Stockholders to be held on June 26, 1997, and at any  adjournment
or postponement thereof.

(1)     The election of each of the following persons as Class  3
directors  of the Company to serve for a term of three years  and
until their successors are duly elected and qualified

     G.  Chris  Andersen      For  [  ]    Against  [  ]    Abstain [ ]
     Richard  B.  Salomon     For  [  ]    Against  [  ]    Abstain [ ]

(2)      Ratification of the appointment of Ernst & Young LLP  as
independent auditors of the Company for 1997; and

          For [ ]     Against [ ]     Abstain [ ]

(3)      The  proxies  are authorized to vote in accordance  with
their judgment on any matters other than those referred to herein
that  are properly presented for consideration and action at  the
Annual Meeting.

THIS  PROXY, WHEN PROPERLY EXECUTED, WILL BE VOTED IN THE  MANNER
DIRECTED  HEREIN BY THE UNDERSIGNED STOCKHOLDER.  IF NO DIRECTION
IS GIVEN, THIS PROXY WILL BE VOTED FOR PROPOSALS 1 AND 2.

All  other  proxies heretofore given by the undersigned  to  vote
shares  of stock of the Company, which the undersigned  would  be
entitled  to vote if personally present at the Annual Meeting  or
any  adjournment  or postponement thereof, are  hereby  expressly
revoked.

Dated:________________________, 1997


____________________________________


____________________________________

Please date this Proxy and sign it exactly as your name or  names
appear below.  When shares are held by joint tenants, both should
sign.   When  signing  as  an attorney, executor,  administrator,
trustee  or guardian, please give full title as such.  If  shares
are held by a corporation, please sign in full corporate name  by
the President or other authorized officer.  If shares are held by
a  partnership, please sign in partnership name by an  authorized
person.

PLEASE MARK, SIGN, DATE AND PROMPTLY RETURN THE PROXY CARD  USING
THE  ENCLOSED  ENVELOPE.  IF YOUR ADDRESS IS  INCORRECTLY  SHOWN,
PLEASE PRINT CHANGES.



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