ELECTRONICS COMMUNICATIONS CORP
PRES14A, 1998-04-07
TELEPHONE COMMUNICATIONS (NO RADIOTELEPHONE)
Previous: BOSTON RESTAURANT ASSOCIATES INC, 8-K, 1998-04-07
Next: RIVERSIDE PARTNERS ET AL, SC 13D/A, 1998-04-07



                            SCHEDULE 14A INFORMATION
Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934
                               (Amendment No. __)


Filed by the Registrant |X| 
Filed by a Party other than the Registrant |_| 
Check the appropriate box: 
|X| Preliminary Proxy Statement 
|_| Confidential, for Use of the Commission Only (as permitted by 
    Rule  14a-6(e)(2))  
|_| Definitive Proxy Statement 
|_| Definitive Additional Materials 
|_| Soliciting Material Pursuant to ss.240.14a-11(c) or ss.240.14a-12

                        ELECTRONICS COMMUNICATIONS CORP.
                (Name of Registrant as Specified In Its Charter)

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

Payment of Filing Fee (Check the appropriate box):

|X| No fee required.
|_| Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.

1) Title of each class of securities to which transaction applies:

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

2) Aggregate number of securities to which transaction applies:

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

3) Per unit price or other underlying value of transaction  computed pursuant to
   Exchange  Act Rule 0-11  (Set  forth the  amount on which the  filing  fee is
   calculated and state how it was determined):

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

4) Proposed maximum aggregate value of transaction:

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

   5) Total fee paid:
   -------------------------------------------------------------------

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



1) Amount Previously Paid:

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

2) Form, Schedule or Registration Statement No.:

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

3) Filing Party:

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

4) Date Filed:

   ---------------------------------------
<PAGE>
                                PRELIMINARY COPY


                        ELECTRONICS COMMUNICATIONS CORP.
                 425 BROAD HOLLOW ROAD, MELVILLE, NEW YORK 11747
                                  516-501-0466
                                 ---------------

      NOTICE OF SPECIAL MEETING IN LIEU OF ANNUAL MEETING OF STOCKHOLDERS

                                  MAY __, 1998
                                 ---------------

         A  special  meeting  in lieu  of  annual  meeting  of  stockholders  of
Electronics Communications Corp., a Delaware corporation (the "Company") will be
held at ______________ ____________________ __________________ _____________, on
Thursday, May __, 1998 at 1:00 P.M. local time, for the following purposes:

         1.       To elect a four (4) member  Board of  Directors to serve until
                  the next  annual  meeting of  stockholders  of the Company and
                  until their  successors  are duly  elected  and shall  qualify
                  (Proposal One).

         2.       To amend  the  Company's  Certificate  of  Incorporation  (the
                  "Certificate of  Incorporation")  to change the Company's name
                  to "Northeast Digital Networks, Inc." (Proposal Two).

         3.       To  amend  the  Certificate  of  Incorporation  to  limit  the
                  liability of a director for monetary damages to the Company or
                  its  stockholders  for breach of fiduciary  duty, to liability
                  (i)  for  breach  of the  director's  duty of  loyalty  to the
                  Company or its stockholders, (ii) for acts or omissions not in
                  good  faith  or  which  involve  intentional  misconduct  or a
                  knowing  violation  of law,  (iii) for  willful  or  negligent
                  violations  by the director of the  provisions of Delaware law
                  concerning  unlawful stock  purchases or  redemptions  and the
                  unlawful  payment of dividends,  and (iv) for any  transaction
                  from which the director  derived an improper  personal benefit
                  (Proposal Three).

         4.       To amend the Certificate of Incorporation to ratify the change
                  in the par value of the  Common  Stock  from $.05 par value to
                  $.60 par  value and in  connection  therewith,  to ratify  the
                  one-for-twelve   reverse  stock  split  of  the  Common  Stock
                  authorized by the Board of Directors  effective  July 31, 1997
                  (Proposal Four).

         5.       To approve the  Company's  October 30, 1997 Stock  Option Plan
                  which provides for the grant of options to officers, directors
                  and key employees with respect to a maximum

                                        1

<PAGE>
                  1,000,000  shares of Common  Stock,  $.60 par value  (Proposal
                  Five).

         6.       To transact  such other  business  as may  properly be brought
                  before the meeting or any adjournment thereof.

         Pursuant to the  provisions of the By-Laws,  the Board of Directors has
fixed the close of business on April __, 1998 as the record date for determining
the  stockholders  of the  Company  entitled  to notice  of,  and to vote at the
meeting or any adjournment thereof.

         Stockholders  who do not expect to be present in person at the  meeting
are  urged to date  and sign the  enclosed  proxy  and  promptly  mail it in the
accompanying postage-paid envelope.

                                              By Order of the Board of Directors


                                                      /s/ JOSEPH A. ROSIO
                                              ----------------------------------
                                                        JOSEPH A. ROSIO
                                                           President


Dated: April __, 1998


         PLEASE  COMPLETE  AND  PROMPTLY  RETURN  YOUR  PROXY  IN  THE  ENCLOSED
ENVELOPE.  THIS WILL NOT  PREVENT  YOU FROM  VOTING IN PERSON AT THE MEETING BUT
WILL, HOWEVER, HELP TO ASSURE A QUORUM AND AVOID ADDED PROXY SOLICITATION COSTS.


                                        2

<PAGE>
                                PRELIMINARY COPY


                        ELECTRONICS COMMUNICATIONS CORP.
                 425 BROAD HOLLOW ROAD, MELVILLE, NEW YORK 11747
                                  516-501-0466
                                 ---------------

                                 PROXY STATEMENT
                                 ---------------

            SPECIAL MEETING IN LIEU OF ANNUAL MEETING OF STOCKHOLDERS
                                  MAY __, 1998
                                 --------------


         This Proxy  Statement of Electronics  Communications  Corp., a Delaware
corporation  (the  "Company") is first being mailed to  Stockholders on or about
April __, 1998 in connection  with the  solicitation of proxies by the Company's
Board of Directors to be used at the Special  Meeting in Lieu of Annual  Meeting
of Stockholders of the Company to be held on Thursday, May __, 1998 at 1:00 P.M.
(local time) at ______________________ ______________________ __________________

__________________ ___________________ . Accompanying  this Proxy  Statement  is
a Notice of Special Meeting in Lieu of Annual Meeting of Stockholders, a form of
Proxy,  a  copy  of  the  Company's  1996  Annual  Report  containing  financial
statements  and related data,  and a copy of the Company's  quarterly  report on
Form 10QSB for the quarter  ended  December 31, 1997 also  containing  financial
statements for the nine months then ended.

         All proxies  which are properly  filled in,  signed and returned to the
Company  prior  to or at the  Meeting  will be  voted  in  accordance  with  the
instructions  thereon. A proxy may be revoked by any stockholder giving the same
prior to the exercise  thereof by: (a) written notice delivered to the Company's
principal  offices  prior to the  commencement  of the Meeting,  (b) providing a
signed proxy  bearing a later date, or (c) appearing in person and voting at the
Meeting.  The Company intends to vote executed but unmarked  proxies in favor of
Proposals One, Two, Three,  Four and Five.  Broker non-votes will be counted for
purposes  of   determining  a  quorum  but  otherwise  will  be  considered  not
represented with regard to voting on any matter with respect to which there is a
broker non-vote.  The Board has fixed the close of business on April __, 1998 as
the record date for the determination of stockholders who are entitled to notice
of, and to vote at the meeting or any adjournment thereof.

         The expenses of preparing, assembling, printing and mailing the form of
proxy and the  material  used in  solicitation  of proxies  will be borne by the
Company.  In addition to the  solicitation  of proxies by use of the mails,  the
Company may utilize the services of some of its  officers and regular  employees
(who will  receive no  additional  compensation  therefor)  to  solicit  proxies
personally,

                                        1

<PAGE>
and by telephone. The Company has requested banks, brokers and other custodians,
nominees  and  fiduciaries  to  forward  copies of the proxy  material  to their
principals  and to request  authority  for the  execution  of  proxies  and will
reimburse  such  persons  for  their  services  in  doing  so.  The cost of such
additional solicitation incurred otherwise than by use of the mails is estimated
not to exceed $5,000.

VOTE REQUIRED, PRINCIPAL STOCKHOLDERS
AND STOCKHOLDINGS OF MANAGEMENT

         The Board of  Directors  has fixed the close of  business  on April __,
1998 as the record date for the  determination  of stockholders who are entitled
to notice of,  and to vote at the  meeting or any  adjournment  thereof.  At the
record date,  the Company had  _,___,___  shares of its Common  Stock,  $.60 par
value (the "Common Stock")  outstanding,  the holders of which are each entitled
to one vote per share. The presence in person or by proxy of at least a majority
of the  outstanding  Common Stock of the Company is  necessary  to  constitute a
quorum at the  meeting.  Election  of  directors  (Proposal  One)  requires  the
affirmative  vote of a majority of the votes cast by the holders of Common Stock
present in person or by proxy at the meeting. Approval of each of the amendments
to the Certificate of  Incorporation  (i) to change the Company's name (Proposal
Two), (ii) to limit director liability  (Proposal Three) and (iii) to ratify the
change  in the par  value  of the  Common  Stock  as well as the  one-for-twelve
reverse stock split (Proposal  Four), and approval of the October 30, 1997 Stock
Option Plan (Proposal  Five),  require the affirmative vote of a majority of the
outstanding Common Stock.

         Unless  otherwise  indicted,   all  share  and  per  share  information
contained in this Proxy  Statement  gives effect to the  one-for-twelve  reverse
split of the Company's Common Stock effective July 31, 1997. In addition, unless
otherwise indicated, actual prices for the Company's Common Stock and the Common
Stock exercise  purchase  prices for the Company's  Class A Warrants and Class B
Warrants have been adjusted  throughout  this Proxy Statement by multiplying the
actual prices and/or  exercise  prices for periods prior to July 31, 1997 by 12.
No  assurance  can be given that the actual  prices for the Common  Stock during
such  pre-split  periods would have  approximated  such  adjusted  prices if the
one-for-twelve reverse stock split had been effectuated at such times.

         The  following  table sets forth,  as of April __, 1998,  the number of
shares of Common  Stock owned  beneficially  to the  knowledge of the Company by
each  director  and by all  officers  and  directors  of the Company as a group.
Management  has no knowledge of any  individual  or entity being the  beneficial
owner of more than 5% of the outstanding Common Stock. The percentages have been
calculated on the basis of treating as outstanding for purposes of computing the
percentage ownership of a particular individual, all

                                        2

<PAGE>
shares  of Common  Stock  outstanding  as of such date and all  shares of Common
Stock  issuable  to such  individual  in the event of  exercise  of  outstanding
options owned by such holder at such date which are  exercisable  within 60 days
of such date.  Except as indicated in the footnote to the table, each individual
is the sole beneficial  owner with sole voting rights and investment  power with
respect to the shares set forth  opposite his name  (except for shares  issuable
upon exercise of his options, none of which have been exercised).

Name and Address of               Amount and Nature of           Percent
Beneficial Owner                  Beneficially Ownership         of Class
- -------------------               ----------------------         --------

Directors*
- ----------

Joseph A. Rosio                        368,817(1)                     %
John P. Cassella                        33,334(2)                     %
Christopher J. Garcia                      -0-(3)                     %
Mal Gurian                              45,000(4)                     %

All executive officers and
directors as a group
(four persons)                         447,151(1)(2)(3)(4)            %
- ------------
*The address of each  executive  officer and  director is c/o the  Company,  425
Broad Hollow Road, Melville, New York 11747.

         (1) Includes  300,000 shares of Common Stock  purchasable upon exercise
of non-qualified  options at exercise prices ranging from $1.453125 to $2.00 per
share and 68,817 shares  purchasable upon exercise of incentive stock options at
an  exercise  price of  $1.453125  per share.  Does not  include  an  additional
aggregate 131,183 shares purchasable upon exercise of incentive stock options at
an exercise price of $1.453125 per share, which options are first exercisable in
1999 (68,817 shares) and in 2000 (62,366 shares). All of these options have been
granted  pursuant to the  October 30, 1997 Stock  Option Plan and are subject to
stockholder approval of the Plan. See "Stock Options" and Proposal Five.
         (2) Includes 33,334 shares of Common Stock purchasable upon exercise of
non-qualified  options at an exercise  price of  $1.453125  per share.  Does not
include 33,333 shares purchasable  commencing November 1, 1998, or an additional
33,333  shares  purchasable   commencing  November  1,  1999  upon  exercise  of
non-qualified  options at an exercise price of $1.453125 per share. All of these
options have been granted pursuant to the October 30, 1997 Stock Option Plan and
are  subject  to  stockholder  approval  of the Plan.  See "Stock  Options"  and
Proposal Five.
         (3) Mr. Garcia has been granted incentive stock options  exercisable to
purchase an aggregate  100,000  shares of Common  Stock at an exercise  price of
$2.109375 per share.  These options are first  exercisable in 1999 (with respect
to 47,407 shares),  in 2000 (with respect to an additional 47,407 shares) and in
2001 (with

                                        3

<PAGE>
respect to the  balance).  They were  granted  pursuant  to the October 30, 1997
Stock  Option Plan and are  subject to  stockholder  approval  of the Plan.  See
"Stock Options" and Proposal Five.
         (4) These 45,000 shares of Common Stock are  purchasable  upon exercise
of  non-qualified  options at an exercise  price of $1.453125  per share.  These
options were granted  pursuant to the October 30, 1997 Stock Option Plan and are
subject to stockholder  approval of the Plan.  See "Stock  Options" and Proposal
Five.

                        ACTION TO BE TAKEN AT THE MEETING

                             ELECTION OF DIRECTORS
                                 (Proposal One)

         Four directors of the Company are to be elected at the meeting, each to
serve  until the next  Annual  Meeting  and until his  successor  is elected and
qualifies.  The  shares  represented  by  proxies  will be voted in favor of the
election as directors  of the persons  named below who are nominees for election
and  authority  to vote for the election of  directors  shall be deemed  granted
unless  specifically  withheld.  Management has no reason to believe that any of
the nominees for the office of director  will not be available for election as a
director.  However,  should  any of them  become  unwilling  or unable to accept
nomination  for  election,  it is  intended  that the  individuals  named in the
enclosed  proxy may vote for the election of such other person as Management may
recommend.  The Company does not have a nominating committee.  During the twelve
month period ended  December 31, 1997,  the Company's  board of directors held a
total of seven meetings.

                       NOMINEES FOR ELECTION AS DIRECTORS

                                     Director
Nominee                       Age    Since            Position with Company
- -------                       ---    --------         ---------------------

Joseph A. Rosio                35      1997           Chairman of the Board,
                                                      President, Chief Executive
                                                      Officer and Director

Christopher J. Garcia(a)       30      1998           Treasurer, Chief Financial
                                                      Officer, Secretary and
                                                      Director

John P. Cassella(a)            38      1997           Director

Mal Gurian(a)                  71      1995           Director
- ------------
  (a) Member of the Audit Committee.

         The Audit  Committee,  established in February  1998,  confers with the
Company's  auditors  and reviews,  evaluates  and advises the Board of Directors
concerning the adequacy of the Company's

                                        4

<PAGE>
accounting systems,  its financial reporting  practices,  the maintenance of its
books and records and its internal  controls.  In addition,  the Audit Committee
reviews the scope of the audit of the  Company's  financial  statements  and the
results thereof.

         The Company does not have an Executive Committee. The term of office of
each director  expires at the next annual meeting of  stockholders  and when his
successor is elected and qualified. The term of office of each executive officer
expires at the next  organizational  meeting of the board of directors following
the next annual  meeting of  stockholders  and when his successor is elected and
qualified.

         The  following is a brief  account of the business  experience  of each
nominee for director of the Company.

         Joseph A. Rosio is a graduate  of Pace  University  with a Bachelor  of
Science degree in accounting  (1986).  He became duly licensed by New York State
as a certified  public  accountant in December 1989. From 1986 through 1988, Mr.
Rosio was employed as an assistant accountant and then as a senior accountant by
Arthur  Andersen & Co. in New York City.  From June 1988 through  1990, he was a
financial reporting analyst and then a senior analyst at Reliance Group Holdings
Inc., a holding  company with  interests in property,  casualty,  life and title
insurance companies, and other diversified  investments.  From July 1990 through
1992, Mr. Rosio was a senior  accountant in the Emerging Business Group of Ernst
& Young in New York City.  From July 1992 through 1996, Mr. Rosio was initially,
assistant to the chief financial  officer of Troster  Singer,  a division of the
securities  trading  firm of Spear  Leeds & Kellogg  and  subsequently  became a
trader, conducting market making activities for Troster Singer. From August 1996
through  August 1997,  Mr. Rosio was a senior  trader  conducting  market making
activities  for the  securities  trading firm of Knight  Securities LP in Jersey
City, New Jersey.  Mr. Rosio subsequently  rendered general business  consulting
services  until he became  the  president  and chief  executive  officer  of the
Company in October 1997.

         Christopher  J. Garcia is a graduate of St.  John's  University  with a
Bachelor of Science degree in accounting (1989) and of Boston College Law School
with a J.D.  degree  (1996).  He became  duly  licensed  by New York  State as a
certified public accountant in November 1991 and was admitted to the Connecticut
Bar in 1996. Mr. Garcia was employed as a senior  accountant at Ernst & Young in
New York City from 1989  through  1992 and  through  1993 as an  auditor by Time
Warner.  In 1996 and 1997, he was an associate at the Hartford,  Connecticut law
firm of Murtha,  Cullina,  Richter and Pinney.  Mr. Garcia became the treasurer,
chief financial officer, secretary and a director of the Company in early 1998.

         From 1982 through the present,  John P.  Cassella has been  employed by
the Nortel Division of Northern Telecom Corporation, a

                                        5

<PAGE>
manufacturer and provider of telecommunications  products and services and since
May 1997, by the successor in interest to the Nortel Division's business, Wiltel
Communications, LLC. From 1982 through 1992, Mr. Cassella was a technician, then
a supervisor  and finally the Branch  Manager of the New York City office of the
Nortel  Division.  In 1992,  Mr.  Cassella  became the customer  support  center
director and in 1994 the  National  Service  Director  for the Nortel  Division,
employed  at its Rocky  Hill,  Connecticut  headquarters.  In May  1997,  Wiltel
Communications,  LLC  succeeded to the  business of the Nortel  Division and Mr.
Cassella now serves at such Rocky Hill, Connecticut location as National Service
Director  for Wiltel.  Mr.  Cassella was elected as a director of the Company in
October 1997. He is not actively engaged in the business of the Company.

         From January 1995 to the present,  Mal Gurian has been  Chairman of the
Board of Authentix  Network,  Inc.,  provider of subscriber  authentication  for
cellular  telephone  carriers,  with principal offices in Tucson,  Arizona.  Mr.
Gurian began his career as the Vice President of Radio Telephone  Corporation in
1960. He then became Senior Vice President of Aerotron Inc., a Siemens  Company.
In 1980, three years before the launch of the first commercial  cellular service
in the U.S.,  Mr.  Gurian was  recruited by OKI Electric  Industries  Company of
Japan to start and build OKI Telecom, the company's Cellular Telephone Division.
While President and a member of the Board of Directors of OKI Telecom's Cellular
Telephone Division, the world's first manufacturer of a cellular telephone,  Mal
Gurian was responsible for OKI receiving the first FCC type  certification for a
cellular  telephone.  Following  their  divestiture  by  AT&T,  Mr.  Gurian  was
instrumental  in  negotiating  for OKI,  private label  contracts with the seven
Regional Bell Operating Companies.  Under Mr. Gurian's  leadership,  OKI Telecom
quickly  became one of the two major  manufacturers  of cellular  phones for the
U.S.  market.  Also under Mr.  Gurian's  leadership,  the  company  successfully
introduced  and marketed  several new products,  including  the first  briefcase
portable  cellular  telephone,  the OKI/Chrysler  "Visor Phone" and OKI's credit
card  "Swipe"  Telephone.  After  leaving  OKI in 1987,  Mr.  Gurian  served  as
President of Cartell,  Inc. in Detroit and Cellcom  Cellular  Corporation in New
Jersey  until late 1991.  Mr.  Gurian  served as Chief  Executive  Officer and a
Director  of  Universal  Cellular  Corporation  in early  1992.  Mr.  Gurian has
developed strong  relationships  with most of the major cellular carriers and is
frequently  consulted by key industry  leaders in important issues affecting the
industry.  Mr.  Gurian  serves as a moderator  and speaker in numerous  industry
conventions  and  forums.  Mr.  Gurian  has  served as an  advisor to many major
companies including OKI, Sony, TRW and the Communications  Division of Murata as
a corporate and  strategic  consultant.  He has served as an Arbitrator  for the
American  Arbitration  Association.  Mr.  Gurian is a recipient  of the "Sarnoff
Citation"  from the Radio Club of America in  addition to the  "Special  Service
Award"  and the "Fred  Link  Mobile  Award." He also  received  the  "Chairman's
Award,"

                                        6

<PAGE>
the highest  recognition  bestowed by the National  Association  of Business and
Educational Radio (NABER), Washington, D.C. (now known as "PCIA") and has served
as a Director  of that  organization.  He is  currently  a Fellow and  President
Emeritus  of the Radio Club of America  and has served  that  organization  as a
Director from 1977 to 1980,  Vice  President  from 1980 to 1992,  Executive Vice
President in 1993 and President in 1994.  Mr.  Gurian is a 1995  recipient of an
honorary  degree  of the  Popov  Scientific  Society  from  the  St.  Petersburg
Electrotechnical University in St. Petersburg,  Russia. He is a veteran of World
War II having  served in the U.S.  Marine Corps where he  participated  in seven
major  South  Pacific  Campaigns;  and he is listed  in  Marquis  "Who's  Who in
America"  and "Who's Who in the World." Mr.  Gurian was elected as a director of
the Company in March 1995.  He is not  actively  engaged in the  business of the
Company.

COMPLIANCE WITH SECTION 16 (A) OF THE EXCHANGE ACT

         Based  solely  upon a review  of  Forms 3 and 4 and on  representations
made, the Company  believes that with respect to the  twelve-month  period ended
December  31, 1997,  all Section  16(a) filing  requirements  applicable  to its
officers,  directors  and  beneficial  owners  of more  than  10% of its  equity
securities  were  timely  complied  with except that Joseph A. Rosio and John P.
Cassella,  who were elected directors on October 8, 1997, filed their Form 3s on
November 10, 1997.

                  INFORMATION REGARDING EXECUTIVE COMPENSATION

         The following table sets forth information  concerning the compensation
paid or accrued by the Company  during the three  calendar  years ended December
31,  1996 to its  Chief  Executive  Officer  as well as to any  other  executive
officer of the  Company or a  subsidiary  who  earned at least  $100,000  during
calendar year 1996.

                           SUMMARY COMPENSATION TABLE
                                   (1994-1996)
<TABLE>
<CAPTION>
                                                                                            Long-Term
                                         Annual Compensation                                Compensation
                                         -----------------------             Awards         Payouts
                                                                             ------         ------------
                                                                      Restricted
Name and                                            Other Annual      Stock      Options/   LTIP      All other
Principal Position   Year     Salary     Bonus      Compensation      Award(s)   SARs       Payouts   Compensation
- ------------------   ----     ------     -----      ------------      --------   --------   -------   ------------
                              (1)        (2)        (3)               ($)                   ($)       ($)
                              ---        ---        ---               ---                   ---       ---
<S>                  <C>      <C>                   <C>                                               <C>   
William S. Taylor*   1996     $150,000        --    $4,065               --         --       --       (4)(5)(6)
  President, CEO     1995     $166,641   $67,500    $6,132               --         --       --       (5)
  and Chairman of    1994     $ 83,212   $50,000    $3,800               --         --       --       (5)
  the Board(7)

</TABLE>
                                        7

<PAGE>
<TABLE>
<CAPTION>
                                                                                            Long-Term
                                         Annual Compensation                                Compensation
                                         -----------------------             Awards         Payouts
                                                                             ------         ------------
                                                                      Restricted
Name and                                            Other Annual      Stock      Options/   LTIP      All other
Principal Position   Year     Salary     Bonus      Compensation      Award(s)   SARs       Payouts   Compensation
- ------------------   ----     ------     -----      ------------      --------   --------   -------   ------------
                              (1)        (2)        (3)               ($)                   ($)       ($)
                              ---        ---        ---               ---                   ---       ---

<S>                  <C>      <C>                   <C>                                               <C>   
Les Winder           1996     $137,500   --         $2,225            --             --     --       (4)(5)(6)
 Executive Vice      1995     $117,245   $42,500    $2,778            --             --     --       (5)
 President and       1994     $ 70,786   $50,000    $2,275            --             --     --       (5)
 Treasurer, Director(8)

Brenda Taylor*       1996     $ 75,000   --         $1,557            --             --     --       (4)(5)(6)
 Secretary and       1995     $ 38,278   --         $  779            --             --     --       (5)
 Director            1994     $ 36,173   --         $-0-              --             --     --       (5)

Robert DePalo        1996     $ 75,000   --         $-0-              --             --     --       (4)(5)(6)
 Director, Finance   1995     $-0-       --         $-0-              --             --     --       (5)
                     1994     $-0-       --         $-0-              --             --     --       (5)
</TABLE>
- ---------
*William S. Taylor is Brenda Taylor's son.

         (1) On  September  12, 1996,  the Board  approved a 20% increase in the
annual  compensation of Messrs.  Taylor and Winder,  effective December 1, 1996.
Messrs.  Taylor and Winder agreed to defer such  increases,  subject to accrual,
until an improvement  in the Company's cash flow. All rights to these  increases
have been waived. See "Settlements with Prior Management."
         (2) The  payment of  bonuses to Messrs.  Taylor and Winder for 1994 and
1995 was deferred  until an  improvement in the Company's cash flow. No payments
on account of these bonuses were made.  All rights to these  increases have been
waived. See "Settlements with Prior Management."
         (3) Messrs.  Taylor and Winder and Mrs.  Taylor  were also  entitled to
certain  fringe  benefits  in  connection  with their  employment  including  an
automobile  allowance and medical insurance benefits.  The amount listed in this
column  reflects the aggregate  value of such fringe benefits for the applicable
period.
         (4) On June 3,  1996,  subject  to  certain  conditions,  the  Board of
Directors of the Company  authorized  the issuance to officers and  directors of
the Company of Class A Warrants,  exercisable  to purchase an aggregate  191,667
shares of Common Stock,  at an exercise  price of $60 per share  (reduced to $27
per share on December 24, 1996 and further  reduced to $2.25 per share effective
September 16, 1997),  as  compensation  for certain loans and guarantees made by
Brenda  Taylor and Messrs.  William S.  Taylor,  Winder and DePalo.  The Company
reserved  191,667  shares of Common Stock for issuance upon the exercise of such
Class A Warrants.  This  authorization was part of an overall plan to compensate
such  persons  for  providing  personal   guarantees  and  for  posting  certain
collateral to facilitate loans by the Company to fund its bid deposits  required
to make  the  Company  eligible  for  the  FCC's  PCS  licenses  auction.  These
compensation arrangements included the right to purchase up to six (6) shares of
the capital stock of the

                                        8

<PAGE>
Company's PCN subsidiary for $1,000 per share by each of Messrs.  Taylor, Winder
and DePalo and Mrs. Taylor,  for an aggregate of 24% of the stock of PCN. Two of
the six (6) shares allocated to Mr. DePalo were purchased by his wife. The grant
of the Class A  Warrants  and the  purchase  and  delivery  of the PCN stock was
conditioned on the grant to the Company of the PCS Licenses and the delivery and
acceptance  of the Company's  FCC Notes and related  Security  Agreements by the
FCC. See "Settlements with Prior Management" as to agreements  pursuant to which
Brenda Taylor and Messrs. William S. Taylor, Winder and DePalo waived any rights
to these  Class A Warrants  and  rescinded  their  purchases  of PCN stock,  and
pursuant to which, the Company repurchased Mrs. DePalo's shares of PCN stock.
         (5) On November 20, 1994, the Company's  Board of Directors  authorized
the sale of Class B Warrants  exercisable to purchase an aggregate 82,500 shares
of Common Stock to William S. Taylor (39,167 shares), Les Winder (8,333 shares),
Brenda Taylor  (16,667  shares),  Stewart  Taylor,  who is the husband of Brenda
Taylor  and  father  of  William  S.   Taylor   (16,667   shares)  and  to  Fawn
Taylor-McCauley,  sister of William S. Taylor and daughter of Brenda and Stewart
Taylor  (1,666  shares)  for an  aggregate  $99,000  in  principal  amount of 8%
promissory  notes or $1.20 per  warrant.  The Class B  Warrants  were  initially
exercisable at $60 per share during the four-year period ending May 12, 1999. On
January 20, 1995,  the Company  reduced the exercise  price to $30 per share for
Class B Warrants  exercisable  to purchase an aggregate  25,000  shares owned by
William S. Taylor  (12,500  shares),  Brenda Taylor  (6,250  shares) and Stewart
Taylor (6,250 shares) and in exchange, received certain financial guarantees and
the extension of the due date of certain loans owed by the Company to William S.
Taylor  and  Stewart  Taylor.  On  November  20,  1995,  the Board of  Directors
authorized  the  conversion of the  remaining  Class B Warrants  exercisable  to
purchase  57,500  shares of Common  Stock into a like number of Class A Warrants
exercisable  to purchase  57,500 shares of Common Stock at an exercise  price of
$60 per share (reduced to $27 per share on December 24, 1996 and further reduced
to $2.25 per share effective  September 16, 1997). Of the $99,000 purchase price
for the Class B Warrants,  an  aggregate  $93,299 had been paid at December  31,
1996. The Company  subsequently  wrote off the $5,701  balance.  On November 16,
1995, William S. Taylor, Brenda Taylor,  Stewart Taylor and Les Winder each sold
Class B Warrants  exercisable to purchase 6,937.5 shares (or an aggregate 27,750
shares of Common Stock) to five  individuals  at the $1.20 per warrant  purchase
price. A portion of these Class B Warrants, exercisable to purchase an aggregate
11,083 shares of Common Stock were purchased by Joseph Albanese,  at the time, a
49%  owner of the  Company's  TCI  subsidiary.  In  connection  with  settlement
agreements signed by them with the Company in the first quarter of calendar year
1998,  William S. Taylor,  Brenda Taylor and Les Winder each represented that he
(or  she) no  longer  owned  any  Class A  Warrants  or  Class B  Warrants.  See
"Settlements with Prior Management."

                                        9

<PAGE>
         (6) On July 23, 1996, the Company's  Board of Directors  authorized the
sale of an  aggregate  4,000,000  shares  of Series B  Preferred  Stock in equal
amounts to Brenda  Taylor and Messrs.  William S. Taylor,  Winder and DePalo for
$6,000,000  in principal  amount of 7%  non-recourse  promissory  notes (the "7%
Notes") to be  collateralized  by a pledge of the  Stock.  The  issuance  of the
Series B Preferred  Stock was  approved  by the  Company's  stockholders  at the
Annual Meeting of Shareholders  held on October 17, 1996. The Series B Preferred
Stock was  convertible  into an aggregate  500,000  shares of Common Stock.  The
Company  did not issue the Series B  Preferred  Stock and did not receive any 7%
Notes in payment therefor.  Brenda Taylor and Messrs.  William S. Taylor, Winder
and DePalo  subsequently  waived any rights to and rescinded  their purchases of
the Series B Stock. See "Settlements with Prior Management."
         (7) Effective  December 1, 1994, the Company entered into an employment
agreement with William S. Taylor for a term of five years. In October 1996, this
Agreement was modified to provide for an option for an  additional  three years,
with annual one-year renewals thereafter,  exercisable in the sole discretion of
Mr. Taylor.  The agreement  provided for annual  compensation of $150,000 during
the term of his employment  and entitled Mr. Taylor to certain fringe  benefits,
including an automobile and maintenance,  disability insurance, medical benefits
and life  insurance  coverage.  Mr.  Taylor  agreed  that during the term of his
agreement and for twelve months thereafter  (unless the agreement was terminated
without  cause),  he  would  be  subject  to  non-competition  provisions.  Upon
termination of employment  without cause, Mr. Taylor would be entitled to a lump
sum payment of $75,000  multiplied  by the number of years of his  employment by
the Company.  See "Settlements  with Prior Management" as to the cancellation of
this employment agreement and the waiver by Mr. Taylor of all rights thereunder.
         (8) On May 17, 1995, the Company  entered into an employment  agreement
with Les Winder,  which  agreement was also amended in October 1996. The term of
the  agreement  was for five years with an option for an  additional  three-year
term,  renewable annually  thereafter at the option of Mr. Winder. The agreement
provided for annual  compensation  of $137,500 during the term of his employment
and entitled Mr.  Winder to certain  fringe  benefits,  including an  automobile
(leasing  and  insuring),   disability  insurance,  medical  benefits  and  life
insurance coverage.  Mr. Winder agreed that during the term of his agreement and
for six months thereafter  (unless the agreement was terminated  without cause),
he  would  be  subject  to  non-competition   provisions.  Upon  termination  of
employment  without cause, Mr. Winder would be entitled to a lump sum payment of
$50,000 multiplied by the number of years of his employment by the Company.  See
"Settlements  with Prior  Management" as to the  cancellation of this employment
agreement and the waiver by Mr. Winder of all rights thereunder.

         On August 18,  1997,  the  Company  filed a current  report on Form 8-K
reporting a change as of August 11, 1997 in its certifying  accountant  from the
firm of Stetz, Belgiovine CPAs, P.C. to Wiss &

                                       10

<PAGE>
Company,  LLP,  CPAs and reporting a change in its fiscal year end from December
31 to March 31. As a result,  the three month  period  ended March 31, 1997 is a
transition  period and the  Company's  current  fiscal year is the  twelve-month
period  ending  March  31,  1998.  In order  to  provide  comparative  executive
compensation  information,  the following  table sets forth certain  information
concerning the compensation paid or accrued during the twelve-month period ended
December 31, 1997 (including the three-month  transition  period ended March 31,
1997 and the first nine months of the current fiscal year) by the Company to its
Chief Executive Officer as well as to any other executive officer of the Company
or a subsidiary who earned at least $100,000 during such twelve-month  period or
who is named in the earlier table.

                           SUMMARY COMPENSATION TABLE
                                     (1997)
<TABLE>
<CAPTION>
                                                                                                     Long-Term
                                           Annual Compensation                                       Compensation
                                         -----------------------             Awards                  Payouts
                     12 mos.                                                 ------                  ------------
                     ended                                            Restricted
Name and             Dec. 31                        Other Annual      Stock      Options/            LTIP      All other
Principal Position   1997     Salary     Bonus      Compensation      Award(s)   SARs                Payouts   Compensation
- ------------------   ----     ------     -----      ------------      --------   --------            -------   ------------
                                                    (1)               ($)                            ($)       ($)
                                                    ---               ---                             ---      ---

<S>                           <C>                   <C>                                               <C>   
William S. Taylor*            $124,133     $0       $ 8,978               --     176,923shs(2)        --       --
  President, CEO
  and Chairman of
  the Board (until
 10/8/97)(7)

Joseph A. Rosio               $ 29,006     $0       -0-                   --     500,000shs(3)        --       --
  President, CEO
  and Chairman of
  the Board (commencing
 10/8/97)(8)

Les Winder                    $101,282     $0       $17,585               --     103,846shs(4)        --       --
 Executive Vice
 President and
 Treasurer, Director
 (until 10/8/97)(9)

Brenda Taylor*                $ 57,386     $0       $  7,799              --      50,000shs(5)        --       --
 Secretary and
 Director (until 10/8/97)

Robert DePalo                 $ 87,808     $0       $0                    --     272,308shs(6)        --       --
 Director (until 3/24/98)(10)

</TABLE>
- ---------
*William S. Taylor is Brenda Taylor's son.

         (1) William S. Taylor,  Les Winder and Brenda Taylor were also entitled
to certain  fringe  benefits in connection  with their  employment  including an
automobile  allowance and medical insurance benefits.  The amount listed in this
column  reflects the aggregate  value of such fringe benefits for the applicable
period.
         (2) These  options,  exercisable  to purchase  176,923 shares of Common
Stock at $1.30 per share, were granted to William S. Taylor

                                       11

<PAGE>
pursuant  to the  unanimous  written  consent  of the Board of  Directors  dated
September 29, 1997 for various items of consideration  including cancellation of
his employment agreement. Mr. Taylor exercised the options and paid the exercise
price by releasing his claims to certain  credits  including  amounts due him on
the Company's  books. The shares were issued to him in October 1997. The Company
issued W-2s to Mr. Taylor and to the IRS for 1997  indicating in addition to any
other  compensation  paid to Mr.  Taylor  by the  Company  in  1997,  additional
compensation  of $183,357 equal to the  difference  between the number of shares
multiplied  by the  mean  between  the  closing  bid and  asked  prices  for the
Company's  Common  Stock in the  over-the-counter  market on  October 8, 1997 of
$1.65625 per share or $293,029 on the one hand,  and the net amount of the loans
and advances  owed by the Company to Mr.  Taylor as  indicated by the  Company's
books of account,  plus a credit for rescission of his prior PCN stock purchase,
plus  legal  fees  paid by Mr.  Taylor on  behalf  of the  Company,  aggregating
$109,672,  on the other.  Such  additional  compensation is not reflected in the
table. See "Settlements with Prior Management."
         (3) These  options  granted to Mr.  Rosio by the Board of  Directors on
October 30,  1997,  include  incentive  stock  options  exercisable  to purchase
200,000  shares of Common Stock at $1.453125 per share and  non-qualified  stock
options  exercisable to purchase  300,000 shares at exercise prices ranging from
$1.453125 to $2.00 per share. All of these options have been granted pursuant to
the October 30, 1997 Stock Option Plan and are subject to  stockholder  approval
of the Plan. See Proposal Five.
         (4) These  options,  exercisable  to purchase  103,846 shares of Common
Stock at $1.30 per share,  were granted to Les Winder  pursuant to the unanimous
written  consent of the Board of Directors  dated September 29, 1997 for various
items of consideration  including cancellation of his employment agreement.  Mr.
Winder exercised the options and paid the exercise price by releasing his claims
to certain net credits owed him by the Company. The shares were issued to him in
October  1997.  The Company  issued  W-2s to Mr.  Winder and to the IRS for 1997
indicating  in  addition  to any other  compensation  paid to Mr.  Winder by the
Company in 1997,  additional  compensation  of $157,801  equal to the difference
between the number of shares  multiplied by the mean between the closing bid and
asked prices for the Company's  Common Stock in the  over-the-counter  market on
October 8, 1997 of $1.65625 per share or $171,995 on the one hand,  and a credit
for  rescission  of his prior PCN stock  purchase  plus  legal  fees paid by Mr.
Winder on behalf of the Company  aggregating $14,194 after offset of the $11,806
net  amount of the loans  and  advances  owed by Mr.  Winder to the  Company  as
indicated  by the  Company's  books of account,  on the other.  Such  additional
compensation  is not  reflected  in  the  table.  See  "Settlements  with  Prior
Management."
         (5) These  options,  exercisable  to purchase  50,000  shares of Common
Stock at $1.30  per  share,  were  granted  to  Brenda  Taylor  pursuant  to the
unanimous written consent of the Board of Directors dated September 29, 1997 for
various items of consideration. Ms.

                                       12

<PAGE>
Taylor exercised the options and paid the exercise price by releasing her claims
to certain credits  including amounts due her on the Company's books. The shares
were issued to her in October 1997. The Company issued W-2s to Ms. Taylor and to
the IRS for 1997  indicating in addition to any other  compensation  paid to Ms.
Taylor by the Company in 1997,  additional  compensation of $17,813 equal to the
difference  between  the number of shares  multiplied  by the mean  between  the
closing  bid  and  asked   prices  for  the   Company's   Common  Stock  in  the
over-the-counter  market on October 8, 1997 of $1.65625  per share or $82,813 on
the one hand,  and the net amount of the loans and advances  owed by the Company
to Ms. Taylor as indicated by the Company's books of account,  plus a credit for
rescission of her prior PCN stock purchase  aggregating  $65,000,  on the other.
Such  additional  compensation is not reflected in the table.  See  "Settlements
with Prior Management."
         (6) Includes  options  exercisable to purchase  80,000 shares of Common
Stock at $2.00 per share and options  exercisable to purchase  192,308 shares of
Common Stock at $1.30 per share.  These  options  were granted to Robert  DePalo
pursuant  to the  unanimous  written  consent  of the Board of  Directors  dated
September 29, 1997 for various items of consideration  including cancellation of
his employment agreement. Mr. DePalo exercised the options, exercisable at $1.30
per share,  and paid the exercise price by releasing  certain credits  including
amounts due him on the Company's books. The shares were issued to him in October
1997. The Company  issued W-2s to Mr. DePalo and to the IRS for 1997  indicating
in addition to any other compensation paid to Mr. DePalo by the Company in 1997,
additional compensation of $78,764 equal to the difference between the number of
shares  multiplied  by the mean between the closing bid and asked prices for the
Company's  Common  Stock in the  over-the-counter  market on  October 8, 1997 of
$1.65625 per share or $318,510 on the one hand,  and the net amount of the loans
and advances  owed by the Company to Mr.  DePalo as  indicated by the  Company's
books of account,  plus a credit for rescission of his prior PCN stock purchase,
plus  legal  fees  paid by Mr.  DePalo on  behalf  of the  Company,  aggregating
$239,746,  on the other.  Such  additional  compensation is not reflected in the
table. See "Settlements with Prior Management."
         (7) See footnote (7) to the earlier Summary  Compensation  Table herein
as to the terms of William S. Taylor's  employment  agreement  and  "Settlements
with Prior  Management" as to the cancellation of this employment  agreement and
the waiver by Mr. Taylor of all rights thereunder.
         (8) See "Current Employment and Consulting  Agreements" as to the terms
of Mr. Rosio's employment agreement with the Company effective November 1, 1997.
         (9) See footnote (8) to the earlier Summary  Compensation  Table herein
as to the terms of Mr. Winder's employment agreement and "Settlements with Prior
Management" as to the  cancellation of this employment  agreement and the waiver
by Mr. Winder of all rights thereunder.

                                       13

<PAGE>
         (10)  Effective  May 28, 1997,  the Company  entered into an employment
agreement with Mr. DePalo for a term of five years.  The agreement  provided for
Mr. DePalo to provide a minimum of 30 hours per month of  financial,  investment
banking,  strategic  planning and related services to the Company for an initial
annual base salary of $130,000  per year  increasing  by 10% in each  succeeding
year as well as a 10%  finder's  fee with  respect to any merger or  acquisition
transaction  involving the Company which Mr. DePalo  procured.  See "Settlements
with Prior  Management" as to the cancellation of this employment  agreement and
the waiver by Mr. DePalo of all rights thereunder,  and "Current  Employment and
Consulting Agreements" as to the terms of Mr. DePalo's consulting agreement with
the Company effective February 1, 1998.

STOCK OPTIONS

         The  Company  has a Stock  Option Plan  adopted in  September  1994 and
subsequently  approved by shareholders (the "1994 Plan") permitting the granting
of stock options  exercisable  to purchase an aggregate  25,000 shares of Common
Stock to  employees,  directors  and  consultants.  Pursuant  to the 1994  Plan,
options to purchase  1,667 shares at an exercise  price of $45.60 per share were
issued to a director,  Mal Gurian on July 10, 1995. On June 3, 1996,  options to
purchase  833 shares at an  exercise  price of $21.60  per share were  issued to
another  director,  Ira Tabankin,  and options to purchase an  additional  4,166
shares at an exercise price of $21.60 per share were issued to Mr.  Gurian.  Mr.
Tabankin's   options  have  since  terminated  and  Mr.  Gurian  agreed  to  the
cancellation  of his options at the time of the October 30, 1997 grant to him of
options exercisable to purchase 45,000 shares pursuant to the October 1997 Plan.
No other options were granted pursuant to the 1994 Plan.

         Pursuant to the unanimous  written consent of the Board of Directors on
September 29, 1997,  options  exercisable  to purchase the  following  number of
shares of Common Stock at $1.30 per share were granted to the following officers
and directors:

                  William S. Taylor         176,923 shares
                  Les Winder                103,846 shares
                  Brenda Taylor              50,000 shares
                  Robert DePalo             192,308 shares

         All of  such  options  were  exercised.  See  "Settlements  with  Prior
Management"  as to the  issuance by the Company to each of such  individuals  of
Form W-2  indicating in addition to any other  compensation  paid to each by the
Company in 1997,  additional  compensation  in an amount equal to the difference
between the number of shares  issued to the  individual  multiplied  by $1.65625
(the mean  between  the per share  closing  bid and asked  prices for the Common
Stock on October 8,  1997) and  certain  credits  including  amounts  due on the
Company's books.  Additional  options granted to William S. Taylor,  Les Winder,
Brenda Taylor and Robert DePalo on

14

<PAGE>
September 29, 1997, exercisable to purchase an aggregate 290,000 shares at $2.00
per share and an  aggregate  270,000  shares at $4.00 per share  were  cancelled
prior to issuance.  Mr.  DePalo was also granted  options on September  29, 1997
exercisable  to purchase  90,000  shares at $2.00 per share which  options  were
subsequently  reduced to permit the  purchase of 80,000  shares at $2.00.  These
options remain outstanding.

         On October 30,  1997,  the Board of  Directors  adopted the October 30,
1997  Stock  Option  Plan (the  "October  1997  Plan")  reserving  a maximum  of
1,000,000  shares of Common  Stock,  $.60 par value for  options  which could be
granted  under the  October  1997 Plan.  The  October  1997 Plan and any options
granted  pursuant  to such  Plan are  subject  to  stockholder  approval  of the
adoption of the Plan. See Proposal Five.

         On October 30, 1997,  the Board of Directors  granted  incentive  stock
options  pursuant  to the October  1997 Plan,  exercisable  to purchase  200,000
shares of Common Stock to Joseph A. Rosio at an exercise  price of $1.453125 per
share equal to the mean  between  the  closing  bid price and the closing  asked
price for such Common Stock in the over-the-counter  market on said date. On the
same date, the Board of Directors granted  non-qualified options pursuant to the
October  1997 Plan;  (i) to Mr.  Rosio,  exercisable  to purchase an  additional
300,000  shares of Common Stock at prices  ranging  from  $1.453125 to $2.00 per
share;  (ii) to John Cassella,  exercisable to purchase 100,000 shares of Common
Stock at $1.453125 per share;  and (iii) to Mal Gurian,  exercisable to purchase
45,000 shares of Common Stock at $1.453125 per share.

         Effective  January 2, 1998,  the Board of Directors  granted  incentive
stock  options  pursuant  to the October  1997 Plan to  Christopher  J.  Garcia,
exercisable  to purchase  100,000 shares of Common Stock at $2.109375 per share,
the mean  between the closing bid and asked  prices for the Common  Stock in the
over-the-counter  market  on said  date.  On  February  4,  1998,  the  Board of
Directors granted incentive stock options pursuant to the October 1997 Plan to a
non-officer  employee,  exercisable to purchase 50,000 shares of Common Stock at
$2.296875 per share and  non-qualified  options to Mr.  DePalo,  exercisable  to
purchase 150,000 shares of Common Stock at $2.25 per share. The mean between the
closing bid and asked prices for the Common Stock in the over-the-counter market
on February 4, 1998 was $2.296875.

         The above described options,  granted pursuant to the October 1997 Plan
and  exercisable to purchase an aggregate  945,000  shares of Common Stock,  are
subject to  stockholder  approval of the adoption of the October 1997 Plan.  See
Proposal Five.

         No options were granted to any of the Company's  executive  officers in
1996. The following table illustrates information concerning stock option grants
made during the 12 months ended

                                       15

<PAGE>
December 31, 1997 to each officer named in the "Summary Compensation Table."

           OPTION GRANTS IN THE TWELVE MONTHS ENDED DECEMBER 31, 1997
<TABLE>
<CAPTION>

                                    Number of        Percent of
                                    Shares of        Total Options
                                    Common Stock     Granted to
                                    Underlying       Officers, Directors                Market Price
                                    Options          and Employees     Exercise         on Date of        Expiration
         Name                       Granted          In the Period     Price            Grant             Date
         ----                       -------------    ----------------  --------         ------------      ----------     
         <S>                        <C>                   <C>          <C>              <C>               <C>  
         William S. Taylor          176,923shs            14%          $ .62(b)         $1.65625          9/29/02

         Joseph A. Rosio            300,000shs(a)         24%          $1.453125        $1.453125         10/30/07
                                    100,000shs(a)          8%          $1.75            $1.453125         10/30/07
                                    100,000shs(a)          8%          $2.00            $1.453125         10/30/07

         Les Winder                 103,846shs             8%          $ .14(b)         $1.65625          9/29/02

         Brenda Taylor               50,000shs             4%          $1.30(b)         $1.65625          9/29/02

         Robert DePalo               80,000shs             6%          $2.00            $1.65625          9/29/02
                                    192,308shs(a)         15%          $1.25            $1.65625          9/29/02
</TABLE>
- ------------
         (A) Issued pursuant to the October 1997 Plan and subject to stockholder
approval of adoption of the Plan. See Proposal Five.
         (B) Based  upon the  amount of  credits  recognized  by the  Company in
connection  with the  exercise  of the  options  divided by the number of shares
purchased. See "Settlements with Prior Management."


             AGGREGATED OPTION EXERCISES DURING TWELVE MONTHS ENDED
               DECEMBER 31, 1997 AND VALUE OF UNEXERCISED OPTIONS
                              AT DECEMBER 31, 1997
<TABLE>
<CAPTION>

                                                              Number of Securities          Value of Unexercised
                                                              Underlying Unexercised        In-the-Money Options
                           Shares Acquired  Value             Options at December 31, 19    at December 31, 1997(2)
         Name              on Exercise      Realized(1)       Exercisable   Unexercisable   Exercisable   Unexercisable
         ----              ---------------  -----------       -----------   -------------   -----------   -------------
         <S>               <C>              <C>                <C>           <C>              <C>           <C>
         William S. Taylor 176,923shs       $183,357          -0-                   -0-       -0-               -0-

         Joseph A. Rosio   -0-              -0-               368,817shs     131,183shs       $174,950      $92,238

         Les Winder        103,846shs       $157,801          -0-                   -0-       -0-               -0-

         Brenda Taylor      50,000shs       $ 17,813          -0-                   -0-       -0-               -0-

         Robert DePalo     192,308shs       $ 78,764           80,000shs            -0-       $ 12,500          -0-
</TABLE>
- ------------
         (1) Based on the market  value of the  Common  Stock on October 8, 1998
($1.65625  per share) minus  certain  credits  recognized  by the  Company.  See
"Settlements with Prior Management."
         (2) Based on the market  value of the Common Stock on December 31, 1997
minus the exercise price.

CURRENT EMPLOYMENT AND CONSULTING AGREEMENTS

         Effective  November 1, 1997,  the Company  entered  into an  employment
agreement with Joseph A. Rosio  employing him on a full-time  basis as president
and chief executive officer.  The employment agreement expires on March 31, 2001
and provides for annual  compensation of $125,000 the first year,  increasing by
$25,000 in

                                       16

<PAGE>
each  successive  year with a salary  for the  final  five  months  of  $72,917,
provided  that his salary  will be  increased  to $200,000  with  respect to any
fiscal year in which the Company realizes at least $2 million of pre-tax income.
Pursuant to the  agreement,  Mr. Rosio is also entitled to an annual bonus equal
to 5% of the first $10  million of the  Company's  pre-tax  income and 7% of any
pre-tax  income in excess of $10 million (in each case  excluding  extraordinary
items). Pursuant to the agreement,  Mr. Rosio was granted options exercisable to
purchase  500,000  shares of the Company's  Common Stock pursuant to the October
30, 1997 Stock Option Plan,  subject to  stockholder  approval of the Plan.  See
"Stock Options" and Proposal Five.

         Effective  January 1, 1998,  the  Company  entered  into an  employment
agreement  with  Christopher  J. Garcia,  employing him on a full-time  basis as
treasurer and chief financial officer.  The agreement is for a one-year term and
provides for an annual  salary of $85,000 plus a bonus at the  discretion of the
Board of Directors.  In addition,  Mr. Garcia  received a $15,000 signing bonus.
Pursuant  to the  agreement,  Mr.  Garcia was  granted  options  exercisable  to
purchase  100,000  shares of the Company's  Common Stock pursuant to the October
30, 1997 Stock Option Plan,  subject to  stockholder  approval of the Plan.  See
"Stock Options" and Proposal Five.

         Effective  February  1,  1998,  the  Company  entered  into a  two-year
consulting  agreement with Robert DePalo.  The agreement provides for Mr. DePalo
to  provide  a  minimum  of 30 hours  per  month  of  financial  consulting  and
investment  banking  services  to the Company  for an annual  consulting  fee of
$75,000. Pursuant to the agreement, Mr. DePalo is also entitled to a 6% finder's
fee in connection  with any  acquisition by the Company of an entity procured by
Mr. DePalo and a 10% finder's fee in connection with any transaction procured by
Mr.  DePalo in which the  Company is  acquired,  provided  in each case that the
transaction is completed no later than one year after the  consulting  agreement
expires. Pursuant to the consulting agreement, the Company has agreed to pay Mr.
DePalo's  cellular  telephone  bills of up to $1,000 per month for the  two-year
term and to provide him with a private office for such period.  See "Settlements
with Prior Management."

                  CERTAIN TRANSACTIONS WITH AFFILIATED PARTIES

         William S. Taylor, Les Winder, Robert DePalo and Brenda Taylor provided
personal  guarantees of certain  Company bank loans in the  aggregate  amount of
$1,150,000  incurred  in the fourth  quarter of calendar  year 1995,  and posted
collateral in connection  with such loans in order to enable the Company to fund
the bid deposits  required to render it an eligible bidder for the FCC's PCS "C"
Block  licenses  auction  conducted in December 1995 and in the first quarter of
calendar 1996. In order to compensate the individuals  for their  guarantees and
posting of collateral, on June 3, 1997,

                                       17

<PAGE>
the Board of  Directors  authorized  the  issuance  to them of Class A  Warrants
exercisable  to  purchase  an  aggregate  191,667  shares of Common  Stock at an
exercise  price of $60 per share  (reduced to $27 per share on December 24, 1996
and further  reduced to $2.25 per share  effective  September 16, 1997) and also
granted each the right to purchase up to six (6) shares  representing  6% of the
capital stock of the Company's PCN subsidiary  for $1,000 per share.  Two of the
six PCN shares  allocated to Mr. DePalo were  purchased by his wife. PCN was the
recipient  of six PCS  licenses  awarded  by the FCC on May 8, 1996 based on the
Company's  bid.  The grant of the Class A Warrants and the purchase and delivery
of the PCN stock was conditioned on the grant to the Company of the PCS licenses
and the delivery and acceptance of the Company's FCC Notes and related  Security
Agreements by the FCC. See "Settlements  with Prior Management" as to agreements
pursuant to which Messrs. William S. Taylor, Winder and DePalo and Brenda Taylor
waived any rights to the Class A Warrants and rescinded  their  purchases of PCN
stock, and pursuant to which the Company repurchased Mrs. DePalo's shares of PCN
stock.

         During the fourth  quarter  of  calendar  1996,  the  Company  borrowed
$180,000 from Robert DePalo repayable on demand with interest at the rate of 10%
per annum. The Company borrowed the funds for working capital purposes. At March
31, 1997, the loan balance had been reduced by  approximately  $100,000  through
repayments to Mr. DePalo.  In the quarter ended  September 30, 1997, the Company
borrowed an  additional  $100,000  from Mr.  DePalo on similar terms for working
capital  purposes.  During the fourth  quarter of calendar year 1997, Mr. DePalo
loaned an additional  $105,000 to the Company for working capital purposes which
amount was repaid by the Company to Mr.  DePalo in December  1997 out of the net
proceeds of its December  1997  Regulation S Private  Offering.  At December 31,
1997, the net amount of the loans and advances made by Mr. DePalo to the Company
and payments made by him on behalf of the Company  (excluding legal fees paid by
him on behalf of the Company) totalled approximately  $200,000. See "Settlements
with Prior Management" as to the Company's settlement of these amounts with Mr.
DePalo.

         In  March  1996,  the  Company  borrowed  $134,000  from  an  unrelated
third-party,  Technics  in Design &  Manufacturing,  Inc.  ("TDMI")  for working
capital purposes and issued its promissory note in  consideration  for the loan.
The loan was payable on March 5, 1997 with interest at an annual rate of 10%. In
July 1996, the Company repaid $25,000 of the loan principal thereby reducing the
balance to $109,000.  Although the Company has an  assignment in its files dated
May 5, 1996 pursuant to which TDMI purportedly assigned the note to Mr. DePalo's
wife,  Mr.  DePalo has advised that it was not until October 1996 at a time when
TDMI was requesting  early payment of the note,  that Mrs.  DePalo  accommodated
TDMI by purchasing the note from TDMI for $109,000. The Company paid Mrs. DePalo
the $109,000 balance of the note together with accrued interest in

                                       18

<PAGE>
January 1997 out of the net proceeds of its December 1996 private placement.

SETTLEMENTS WITH PRIOR MANAGEMENT

         In January 1998, the Company  entered into  settlement  agreements with
three former officer/directors,  William S. Taylor, his mother Brenda Taylor and
Les Winder. Pursuant to the agreements,  each of the three individuals agreed to
cancel his or her employment  agreement or employment  arrangement  and proposed
consulting  agreement  with the Company,  any rights to warrants  and/or options
exercisable to purchase shares of the Company's Common Stock (excluding warrants
sold by the  individual  prior to August 31,  1997 and the  options  hereinafter
described) and any rights to shares of the Company's  Series B Preferred  Stock.
The issuance of the Series B Preferred  Stock had been approved by the Company's
stockholders at the Annual Meeting of Shareholders  held on October 17, 1996 but
the shares were never issued and the notes to be given in payment for the shares
were never delivered to the Company.  Each individual also agreed to rescind the
transaction  by which he or she had  purchased 6% of the stock of the  Company's
PCN subsidiary for $6,000. In consideration therefor, the Company agreed, unless
required to do so by court order, to take no action to challenge the issuance to
each individual of shares of its Common Stock issued to such individual (176,923
shares to William S. Taylor,  50,000 shares to Brenda Taylor and 103,846  shares
to Les  Winder)  pursuant  to  options  granted to each such  individual  by the
September  29,  1997  unanimous  written  consent  of  the  Company's  Board  of
Directors.  The options,  exercisable at $1.30 per share, were exercised and the
shares  were  issued to each of the three  former  officer/directors  in October
1997.

         The  Company  issued  W-2s to William S. Taylor and to the IRS for 1997
indicating  in  addition  to any other  compensation  paid to Mr.  Taylor by the
Company in 1997,  additional  compensation  in an amount equal to the difference
between the 176,923  shares  issued to him  multiplied  by the mean  between the
closing bid and asked prices for the Common Stock in the over-the-counter market
on October 8, 1997 of $1.65625  per share or  $293,029 on the one hand,  and the
net  amount of the loans  and  advances  owed by the  Company  to Mr.  Taylor as
indicated by the Company's books of account ($63,671),  plus a $6,000 credit for
rescission  of his prior  purchase  of PCN  stock,  plus  legal fees paid by Mr.
Taylor on behalf of the Company (a total of $109,672), on the other. The Company
also issued W-2s to Les Winder and to the IRS for 1997 indicating in addition to
any other  compensation  paid to Mr.  Winder by the Company in 1997,  additional
compensation  in an amount equal to the 103,846  shares issued to him multiplied
by $1.65625 per share or $171,995 on the one hand, and the $20,000 of legal fees
paid by Mr. Winder on behalf of the Company, plus a $6,000 credit for rescission
of his prior purchase of PCN stock, less the $11,806 net amount of the loans and
advances owed by Mr. Winder to the Company as indicated

                                       19

<PAGE>
by the Company's books of account (a total of $14,194), on the other. Similarly,
the Company  issued W-2s to Brenda Taylor and to the IRS for 1997  indicating in
addition  to  any  other  compensation  paid  to her by  the  Company  in  1997,
additional  compensation  in an amount equal to the 50,000  shares issued to her
multiplied by $1.65625 per share or $82,813 on the one hand,  and the net amount
of the loans and advances  owed by the Company to Ms. Taylor as indicated by the
Company's books of account ($59,000), plus a $6,000 credit for rescission of her
prior  purchase of PCN stock (a total of $65,000),  on the other.  In connection
with these  settlement  agreements,  William S.  Taylor and Brenda  Taylor  have
advised the Company  that it is their  position  that certain  General  Release,
Indemnity and Hold Harmless Provisions adopted by the directors on September 29,
1997 when William S. Taylor,  Brenda Taylor and Les Winder  constituted three of
the six  members of the Board of  Directors,  indemnifying  them from any claims
asserted in connection  with any action taken for or their role with the Company
are in full force.  It is present  management's  position that such releases and
hold harmless provisions are not in effect.

         On February 5, 1998,  the Company  entered into  settlement  agreements
with a director,  Robert DePalo and his wife which resulted in the rescission by
Mr.  DePalo  of his  previous  purchase  for  $4,000  of 4% of the  stock of the
Company's  PCN  subsidiary  and the purchase by the Company from Ms.  DePalo for
$67,000 of 2% of the stock of the PCN  subsidiary  which she had  purchased  for
$2,000 in August  1996.  As a result of the  agreements  with William S. Taylor,
Brenda Taylor,  Mr. Winder and Mr and Mrs. DePalo,  PCN is now 100% owned by the
Company.

         Pursuant to his February 5, 1998  agreement  with the  Company,  Robert
DePalo  agreed to cancel his prior  employment  agreement  and a prior  proposed
consulting  agreement  with the Company,  any rights to warrants  exercisable to
purchase shares of the Company's  Common Stock  (excluding  warrants sold by him
prior to August  31,  1997) and any rights to shares of the  Company's  Series B
Preferred Stock. He also agreed to waive any and all options he held exercisable
to  purchase  shares  of  the  Company's  Common  Stock  excluding  (a)  options
exercisable at $1.30 per share granted to him pursuant to the September 29, 1997
unanimous  written  consent of the Board of  Directors  and  exercised by him to
purchase  192,308 shares of the Company's  Common Stock,  (b) five-year  options
previously  granted to him and  exercisable  to  purchase  80,000  shares of the
Company's Common Stock at $2.00 per share, and (c) five-year options to purchase
150,000  shares of the Company's  Common Stock at $2.25 per share  pursuant to a
consulting  agreement  with  the  Company  executed  on  February  5,  1998  and
hereinafter described.

         Pursuant  to the  settlement  agreement  with Mr.  DePalo,  the Company
issued a W-2 to him and to the IRS for 1997  indicating in addition to any other
compensation paid to him by the Company in 1997,  additional  compensation in an
amount equal to the difference

                                       20

<PAGE>
between the 192,308  shares  issued to him  multiplied  by the mean  between the
closing  bid  and  asked   prices  for  the   Company's   Common  Stock  in  the
over-the-counter  market on October 8, 1997 of $1.65625 per share or $318,510 on
the one hand,  and the net amount of the loans and advances  owed by the Company
to Mr. DePalo as indicated by the Company's books of account ($198,746),  plus a
$4,000  credit for  rescission  of his prior  purchase  of the PCN  stock,  plus
$37,000  of legal fees paid by Mr.  DePalo on behalf of the  Company (a total of
$239,746), on the other.

         In consideration for Mr. DePalo's  agreements and waivers,  the Company
and Mr. DePalo executed a two-year  consulting  agreement  previously  described
pursuant  to which  Mr.  DePalo  was  retained  by the  Company  as a  part-time
consultant  for an annual  consulting  fee of $75,000 and was granted  five-year
options  pursuant  to  the  Company's   October  30,  1997  Stock  Option  Plan,
exercisable to purchase  150,000  shares of the Company's  Common Stock at $2.25
per share  but  subject  to  stockholder  approval  of the  Plan.  See  "Current
Employment and Consulting Agreements" and Proposal Five.

         On March 24, 1998,  Mr.  DePalo  resigned as a director of the Company.
The resignation does not affect his options or his consulting agreement.

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

                            PROPOSED AMENDMENT TO THE
                         CERTIFICATE OF INCORPORATION TO
                          CHANGE THE COMPANY'S NAME TO
                       "NORTHEAST DIGITAL NETWORKS, INC."
                                 (PROPOSAL TWO)

         The proposed  amendment to the Company's  Certificate of  Incorporation
would authorize the change of the Company's name to "Northeast Digital Networks,
Inc." The Company is currently  undergoing a change in focus and direction  from
that  of  a  distributor  of  communications,   consumer  and  business-oriented
electronics  products  to  that  of a  prospective  wireless  telecommunications
carrier  through  the  proposed  development  and  construction  of  a  wireless
communications  network  based upon the PCS licenses it acquired in the December
1996 Federal  Communications  Commission C-Block auction. The licenses cover six
markets in the northeastern  United States.  Based on such change,  the Board of
Directors is of the opinion that the name "Northeast Digital Networks,  Inc." is
more descriptive of the Company's current activities.

         The proposed resolution is as follows:

         RESOLVED   that  Article  FIRST  of  the   Company's   Certificate   of
         Incorporation be amended to read in its entirety as follows:


                                       21

<PAGE>
                  "FIRST:  The  name of the  Corporation  is  Northeast  Digital
         Networks, Inc."

         THE BOARD OF  DIRECTORS  RECOMMENDS  THAT YOU VOTE "FOR" THE  FOREGOING
AMENDMENT  TO  ARTICLE  FIRST OF THE  COMPANY'S  CERTIFICATE  OF  INCORPORATION.

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

                            PROPOSED AMENDMENT TO THE
                      CERTIFICATE OF INCORPORATION TO LIMIT
                         THE LIABILITY OF DIRECTORS FOR
                         MONETARY DAMAGES TO THE COMPANY
                         OR ITS STOCKHOLDERS FOR BREACH
                                OF FIDUCIARY DUTY
                                (PROPOSAL THREE)

         The  Board  of  Directors  of the  Company  has  adopted  a  resolution
proposing to amend the Company's  Certificate of  Incorporation  by adding a new
Article  EIGHTH  designed  to limit the  liability  of a director  for  monetary
damages to the Company or its  stockholders  for breach of  fiduciary  duty,  to
liability (i) for breach of the director's duty of loyalty to the Company or its
stockholders,  (ii) for acts or  omissions  not in good  faith or which  involve
intentional  misconduct  or a knowing  violation  of law,  (iii) for  willful or
negligent  violations  by  the  director  of  the  provisions  of  Delaware  law
concerning  unlawful stock purchases or redemptions and the unlawful  payment of
dividends,  and (iv) for any  transaction  from  which the  director  derived an
improper personal benefit.

         The Delaware General  Corporation Law (the "Delaware Code") was amended
in 1986 to permit the stockholders of a corporation organized under the Delaware
Code to amend  its  Certificate  of  Incorporation  to limit  or  eliminate  any
director's  liability for monetary  damages for breach of his fiduciary  duty of
care to the  corporation  and its  stockholders.  This  change  in the law was a
legislative response to the increasing  unavailability of officers and directors
liability  insurance to many corporations.  Where such insurance is difficult or
impossible to obtain,  a corporation  may have difficulty  attracting  qualified
persons to serve as directors.

         Management believes that the proposed amendment will assist the Company
in  maintaining  a highly  qualified  board of  directors.  Although the Company
currently maintains officers' and directors' liability insurance, coverage under
the  policy is  limited.  The effect of  stockholder  approval  of the  proposed
amendment  would be to eliminate  both direct  stockholder  suits and derivative
suits on behalf of the Company against  directors for money damages,  when based
on  allegations  of breach of fiduciary duty of care by directors for negligence
or gross negligence. However, the proposed amendment will not eliminate or limit
any director's liability for breaches of his duty of loyalty,  acts or omissions
not in good faith or knowing violations of law, unlawful dividend payments or

                                       22

<PAGE>
stock   redemptions  as  provided  in  Section  174  of  the  Delaware  Code  or
transactions  in which he derived a personal  benefit.  The  proposed  amendment
would not eliminate the availability of equitable  remedies,  such as injunction
or rescission,  for breach of fiduciary duty. The proposed amendment would limit
director  liability  only for future conduct and does not affect any liability a
director may have with respect to conduct  pre-dating the effective date of such
amendment.

         The proposed resolution is as follows:

         RESOLVED that the Company's  Certificate of Incorporation be amended by
         adding a new Article EIGHTH to read:

                  "EIGHTH.  No director of the Corporation  shall have liability
         to the Corporation or its  stockholders for monetary damages for breach
         of fiduciary duty as a director  occurring  after the date on which the
         Certificate of Amendment  amending the Certificate of  Incorporation to
         include  this  Article  EIGHTH is filed with the  Secretary of State of
         Delaware;  provided,  however,  that the  foregoing  shall not limit or
         eliminate  the  liability  of a  director  (i)  for any  breach  of the
         director's duty of loyalty to the Corporation or its stockholders, (ii)
         for acts or omissions  not in good faith or which  involve  intentional
         misconduct  or a knowing  violation of law,  (iii) under Section 174 of
         the Delaware  General  Corporation Law or (iv) for any transaction from
         which the director derived an improper personal benefit."

         THE BOARD OF  DIRECTORS  RECOMMENDS  THAT YOU VOTE "FOR" THE  FOREGOING
AMENDMENT  ADDING  A  NEW  ARTICLE  EIGHTH  TO  THE  COMPANY'S   CERTIFICATE  OF
INCORPORATION. 

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

                    PROPOSED AMENDMENT TO THE CERTIFICATE OF
                    INCORPORATION TO CHANGE THE PAR VALUE OF
                       THE COMMON STOCK AND TO RATIFY THE
                       ONE-FOR-TWELVE REVERSE STOCK SPLIT
                                 (PROPOSAL FOUR)

         On May 28, 1997, the Board of Directors adopted resolutions to effect a
one-for-twelve  reverse stock split of the Company's  outstanding  Common Stock,
$.05 par value and to change the par value of such stock to $.60 per share as of
the  close of  business  on July  31,  1997.  The  Board  announced  that it had
authorized  the  reverse  stock split  "...in an effort to spur  interest in the
Company's stock and to enhance shareholder value." Stockholders are hereby being
requested  to ratify the  change in the par value of the Common  Stock from $.05
par value to $.60 par value and the  one-for-twelve  reverse  stock split of the
Common Stock as  authorized by the Board of Directors  effective  July 31, 1997,
and in connection

                                       23

<PAGE>
therewith,   to  amend   Article   FOURTH  of  the  Company's   Certificate   of
Incorporation.

         The proposed resolutions are as follows:

         RESOLVED  that  Article   FOURTH  of  the  Company's   Certificate   of
         Incorporation be amended to read in its entirety as follows:

                  "FOURTH:  The total number of shares which the Corporation may
         issue is 48,000,000 of which  40,000,000 shall be Common Stock having a
         par value of $.60 each and 8,000,000  shall be Preferred Stock having a
         par value of $.01 each. The Board of Directors,  in its sole discretion
         may, at any time or from time to time,  without any vote of the holders
         of the Corporation's capital stock, issue all or a part of the unissued
         capital stock of the Corporation  authorized  under this Certificate of
         Incorporation.  The Board of Directors,  in its sole discretion,  shall
         have full and complete authority, by resolution,  from time to time, to
         establish  one or  more  series  or  classes  and to  issue  shares  of
         Preferred  Stock,  and to fix,  determine  and vary the voting  rights,
         designations,  preferences, restrictions,  qualifications,  privileges,
         limitations,  options,  conversion  rights and other special  rights of
         each series or class of Preferred Stock, including, but not limited to,
         dividend rates and manner of payment, preferential amounts payable upon
         voluntary or involuntary liquidation, voting rights, conversion rights,
         redemption  prices,  terms and conditions,  and sinking funds and stock
         purchase prices, terms and conditions."

         and be it further

         RESOLVED that the  one-for-twelve  reverse stock split of the Company's
         Common Stock,  $.05 par value  authorized by the Board of Directors and
         changing  each  share of the  Company's  Common  Stock,  $.05 par value
         outstanding at July 31, 1997 into one-twelfth  (1/12th) of one share of
         new Common Stock,  $.60 par value,  without  reducing,  distributing or
         withdrawing the existing capital of this  Corporation,  be and the same
         is confirmed, ratified and approved.

         THE BOARD OF  DIRECTORS  RECOMMENDS  THAT YOU VOTE "FOR" THE  FOREGOING
AMENDMENT TO ARTICLE FOURTH OF THE COMPANY'S  CERTIFICATE OF  INCORPORATION  AND
RATIFICATION OF THE ONE-FOR-TWELVE REVERSE STOCK SPLIT. 

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



                                       24

<PAGE>
                           APPROVAL OF ADOPTION OF THE
                       OCTOBER 30, 1997 STOCK OPTION PLAN
                                 (PROPOSAL FIVE)

         On October 30,  1997,  the Board of  Directors  adopted the October 30,
1997  Stock  Option  Plan (the  "October  1997  Plan")  subject  to  stockholder
approval.  The October 1997 Plan  provides for the grant of options with respect
to a maximum  1,000,000 shares of Common Stock, $.60 par value. As of the record
date, the Company had issued options to six  individuals  under the October 1997
Plan, exercisable to purchase an aggregate 945,000 shares of Common Stock. These
options are subject to stockholder approval of the October 1997 Plan. See "Stock
Options."

DESCRIPTION OF THE OCTOBER 1997 PLAN

         The October 1997 Plan  provides for the grant of options to purchase up
to 1,000,000 shares of the Company's Common Stock to officers, directors and key
employees.  Under the terms of the October 1997 Plan, options granted thereunder
may be designated as options which qualify for incentive stock option  treatment
("ISOs") under Section 422A of the Internal Revenue Code of 1986, as amended, or
options which do not so qualify ("Non-ISOs").

         The October 1997 Plan is administered by the Board of Directors or by a
Stock Option  Committee  designated by the Board of Directors.  The Board or the
Stock Option Committee,  as the case may be, has the discretion to determine the
eligible  officers,  directors and key employees to whom,  and the times and the
prices at which, options will be granted;  whether such options shall be ISOs or
Non-ISOs;  the periods  during  which each option will be  exercisable;  and the
number of shares subject to each option.  The Board or Committee shall have full
authority  to interpret  the October 1997 Plan and to establish  and amend rules
and regulations relating thereto.

         Under the October 1997 Plan, the exercise price of an option designated
as an ISO shall not be less than the fair  market  value of the Common  Stock on
the date the option is granted. However, in the event an option designated as an
ISO is granted to a ten percent  stockholder  (as  defined in the  October  1997
Plan) such  exercise  price  shall be at least 110% of such fair  market  value.
Exercise prices of Non-ISO options may be less than such fair market value.  The
aggregate  fair  market  value  of  shares  subject  to  options  granted  to  a
participant  which are designated as ISOs which first become  exercisable in any
calendar year shall not exceed $100,000.

         The Board or the Stock  Option  Committee,  as the case may be, may, in
its sole  discretion,  grant  bonuses or authorize  loans to or guarantee  loans
obtained by an optionee to enable such optionee to

                                       25

<PAGE>
pay any taxes that may arise in connection  with the exercise or cancellation of
an option.

         THE BOARD OF  DIRECTORS  RECOMMENDS  THAT YOU VOTE FOR  APPROVAL OF THE
ADOPTION OF THE OCTOBER 30, 1997 STOCK OPTION PLAN.

AUDITORS

         The firm of Wiss & Company, LLP, certified public accountants, has been
selected by the Board of  Directors to audit the accounts of the Company and its
subsidiaries  for the current  fiscal year ending March 31, 1999.  Said firm has
served as the Company's auditors since August 1997. Representatives of such firm
are not  expected to be present at the May __, 1998  Special  Meeting in Lieu of
Annual Meeting of Stockholders.

STOCKHOLDER PROPOSALS FOR 1999 ANNUAL MEETING

         Under  current  rules  of  the  Securities  and  Exchange   Commission,
stockholders wishing to submit proposals for inclusion in the Proxy Statement of
the Board of Directors for the 1999 Annual Meeting of  Stockholders  must submit
such  proposals  so as to be received by the Company at 425 Broad  Hollow  Road,
Melville, New York 11747 on or
before March 31, 1999.

                                  OTHER MATTERS

         Management  does not know of any other  matters  which are likely to be
brought  before  the  Meeting.  However,  in the event  that any  other  matters
properly come before the Meeting,  the persons named in the enclosed  proxy will
vote said proxy in accordance with their judgment in said matters.

                                            By Order of the Board of Directors



                                                    /s/ JOSEPH A. ROSIO
                                              ----------------------------------
                                                      JOSEPH A. ROSIO
                                                         President


Melville, New York
April __, 1998

                                       26

<PAGE>
                                PRELIMINARY COPY

                        ELECTRONICS COMMUNICATIONS CORP.

          REVOCABLE PROXY SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

    Special Meeting in Lieu of Annual Meeting of Stockholders - May __, 1998

         The undersigned,  a stockholder of ELECTRONICS COMMUNICATIONS CORP.(the
"Company")  hereby  appoints Joseph A. Rosio and Christopher J. Garcia or either
of  them,  as  proxy  or  proxies  of  the  undersigned,   with  full  power  of
substitution, to vote, in the name, place and stead of the undersigned, with all
of the powers which the  undersigned  would  possess if personally  present,  on
behalf of the  undersigned,  all the shares which the undersigned is entitled to
vote at the Special  Meeting in Lieu of Annual  Meeting of the  Stockholders  of
ELECTRONICS  COMMUNICATIONS  CORP.  to be held  at 1:00  P.M.  (local  time)  on
Thursday, May __, 1998, at _____________________________________________________
________________________________________________________________________________
and at any and all adjournments thereof. The undersigned directs that this Proxy
be voted as follows:

         1) To elect directors for the ensuing year (Proposal One).

               FOR / / all nominees listed        WITHHOLD AUTHORITY / / to vote
               below (except as marked to         for all nominees listed below
               the contrary below)

         Nominees: JOSEPH A. ROSIO, CHRISTOPHER J. GARCIA, 
                   JOHN P. CASSELLA, MAL GURIAN

(INSTRUCTIONS:  TO WITHHOLD  AUTHORITY  FOR AN  INDIVIDUAL  NOMINEE,  WRITE THAT
NOMINEE'S NAME ON THE LINE PROVIDED.)

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

         2) To amend the  Certificate of  Incorporation  to change the Company's
name (Proposal Two).

                FOR / /              AGAINST / /              ABSTAIN / /

         3) To amend the Certificate of  Incorporation to limit the liability of
a director for monetary damages to the Company or its stockholders for breach of
fiduciary duty (Proposal Three).

                FOR / /              AGAINST / /              ABSTAIN / /

         4) To amend the  Certificate of  Incorporation  to ratify the change in
par value of the Common Stock from $.05 to $.60 per share and the one-for-twelve
reverse stock split of the Common Stock effective July 31, 1997 (Proposal Four).

                FOR / /            AGAINST / /              ABSTAIN / /

         5) To  approve  the  Company's  October  30,  1997  Stock  Option  Plan
(Proposal Five).

                FOR / /            AGAINST / /              ABSTAIN / /

         6) In their  discretion,  on all other  matters as shall  properly come
before the meeting

                AUTHORITY GRANTED / /              AUTHORITY WITHHELD / /


                                (Continued and To be Signed on the Reverse Side)

<PAGE>
         THE  BOARD OF  DIRECTORS  RECOMMENDS  A VOTE FOR ALL OF THE  FOREGOING.
UNLESS  OTHERWISE  SPECIFIED AS ABOVE  PROVIDED,  THIS PROXY WILL BE VOTED "FOR"
PROPOSALS  ONE THROUGH  FIVE AS SET FORTH IN THE PROXY  STATEMENT.  IN ADDITION,
DISCRETIONARY  AUTHORITY  IS  CONFERRED  AS TO ALL OTHER  MATTERS  THAT MAY COME
BEFORE THE MEETING UNLESS SUCH AUTHORITY IS SPECIFICALLY WITHHELD.  STOCKHOLDERS
WHO ARE PRESENT AT THE MEETING  MAY  WITHDRAW  THEIR PROXY AND VOTE IN PERSON IF
THEY SO DESIRE.

         PLEASE MARK,  SIGN, DATE AND RETURN YOUR PROXY PROMPTLY.  No postage is
required if returned in the enclosed  envelope and mailed in the United  States.
Receipt of the Notice of Annual Meeting of Stockholders,  the accompanying Proxy
Statement of the Board of Directors,  the  Company's  Annual Report for the year
ended December 31, 1996, and its quarterly  report for the period ended December
31, 1997 is acknowledged.


                                Dated:------------------------------------, 1998

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

                       ---------------------------------------------------------
                                         (Signature of Stockholder)

                       Please sign  exactly as name  appears on this  Proxy.  If
                       shares  are   registered  in  more  than  one  name,  the
                       signatures   of  all  such   persons  are   required.   A
                       corporation  should sign in its full  corporate name by a
                       duly  authorized  officer,  stating his title.  Trustees,
                       guardians,  executors and  administrators  should sign in
                       their official capacity, giving their full title as such.
                       If a  partnership,  please  sign in  partnership  name by
                       authorized person.







                   PLEASE SIGN AND RETURN THIS PROXY PROMPTLY


           No postage is Required if Returned in the Enclosed Envelope
                        and Mailed in the United States




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