TRANSPRO INC
DEF 14A, 1997-03-24
MOTOR VEHICLE PARTS & ACCESSORIES
Previous: UNITED DENTAL CARE INC /DE/, DEF 14A, 1997-03-24
Next: ECKLER INDUSTRIES INC, 8-K, 1997-03-24




<PAGE>
<PAGE>

               Section 240.14a-101  Schedule 14A.
          Information required in proxy  statement.
                 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:
[ ]  Preliminary Proxy Statement
[ ]  Confidential, for Use of the Commission Only (as permitted
     by Rule 14a-6(e)(2))
[X]  Definitive Proxy Statement
[ ]  Definitive Additional Materials
[ ]  Soliciting Material Pursuant to Section 240.14a-11(c) or Section
     240.14a-12

                  TRANSPRO INC.
 .................................................................
     (Name of Registrant as Specified In Its Charter)


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


Payment of Filing Fee (Check the appropriate box):
[X]  No fee required
[ ]  Fee computed on table below per Exchange Act Rules 14a-6(i)(1)
           and 0-11

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


     ............................................................

     (2)  Aggregate number of securities to which transaction
           applies:


     .......................................................

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


     .......................................................

     (4) Proposed maximum aggregate value of transaction:


     .......................................................

     (5)  Total fee paid:


     .......................................................

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

          (1) Amount Previously Paid:

           
          .......................................................

          (2) Form, Schedule or Registration Statement No.:


          .......................................................

          (3) Filing Party:


          .......................................................

          (4) Date Filed:

            
          .......................................................


<PAGE>
<PAGE>
                                     [Logo]
 
                                                                  March 21, 1997
 
Dear Fellow Stockholder:
 
     You  are  cordially  invited  to attend  the  Company's  Annual  Meeting of
Stockholders which will be held at the Omni Berkshire Place Hotel, 21 East  52nd
Street,  New York, New York on Wednesday, April 23, 1997 at 11:00 a.m. This year
you are being asked to (i) elect seven directors to the Company's Board and (ii)
approve the Company's auditors for the year ending December 31, 1997, all as set
forth in the accompanying notice and proxy statement.
 
     We look forward to greeting personally  those stockholders who are able  to
be present at the meeting; however, whether or not you plan to be with us at the
meeting,  it is important that your  shares be represented. Accordingly, you are
requested to  sign and  date the  enclosed proxy  and mail  it in  the  envelope
provided at your earliest convenience.
 
     Thank you for your cooperation.
 
                                          Sincerely yours,

                                          /s/ Barry R. Banducci

                                          Barry R. Banducci
                                          Chairman of the Board
<PAGE>
<PAGE>
                                 TRANSPRO, INC.
 
                            ------------------------
                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                            ------------------------
     NOTICE IS HEREBY GIVEN that the Annual Meeting of Stockholders of TRANSPRO,
INC.  will be  held on  Wednesday, April  23, 1997  at 11:00  a.m., at  the Omni
Berkshire Place  Hotel,  21  East 52nd  Street,  New  York, New  York,  for  the
following purposes:
 
          (1) To elect seven directors to serve for the ensuing year;
 
          (2)  To consider and vote on the  approval of Coopers & Lybrand L.L.P.
     as the  Company's independent  auditors for  the year  ending December  31,
     1997; and
 
          (3)  To transact such  other business as may  properly come before the
     Annual Meeting or any adjournment thereof.
 
     Stockholders of record at the  close of business on  March 3, 1997 will  be
entitled  to notice  of and  to vote  at the  Annual Meeting  or any adjournment
thereof. All stockholders are cordially invited to attend the Annual Meeting  in
person.  Stockholders who are unable to attend  the Annual Meeting in person are
requested to complete and date the enclosed form of proxy and return it promptly
in the envelope provided. No postage is required if mailed in the United States.
Stockholders who attend the Annual Meeting may revoke their proxy and vote their
shares in person.
 
                                           JOHN C. MARTIN, III
                                           Secretary
 
New Haven, Connecticut
March 21, 1997
<PAGE>
<PAGE>
                                 TRANSPRO, INC.
                                100 GANDO DRIVE
                          NEW HAVEN, CONNECTICUT 06513
 
                        --------------------------------
                                PROXY STATEMENT
                        --------------------------------
 
                              GENERAL INFORMATION
 
PROXY SOLICITATION
 
     This Proxy Statement is furnished to the holders of Common Stock, par value
$.01  per  share (the  'Common  Stock'), of  TransPro,  Inc. (the  'Company') in
connection with the  solicitation by the  Board of Directors  of the Company  of
proxies  for use at the Annual Meeting  of Stockholders to be held on Wednesday,
April 23, 1997,  or at  any adjournment  thereof, pursuant  to the  accompanying
Notice  of Annual Meeting of  Stockholders. The purposes of  the meeting and the
matters to be  acted upon are  set forth  in the accompanying  Notice of  Annual
Meeting  of Stockholders. The Board  of Directors is not  currently aware of any
other matters which will come before the meeting.
 
     Proxies for  use  at  the meeting  are  being  solicited by  the  Board  of
Directors  of the Company.  Proxies will be  mailed to stockholders  on or about
March 25, 1997 and  will be solicited  chiefly by mail.  The  Company will  make
arrangements   with  brokerage   houses  and  other   custodians,  nominees  and
fiduciaries to send proxies and proxy  material to the beneficial owners of  the
shares  and will reimburse them for their expenses in so doing. Should it appear
desirable to do so in order to  ensure adequate representation of shares at  the
meeting,  officers, agents  and employees  of the  Company may  communicate with
stockholders, banks, brokerage houses and others by telephone, facsimile, or  in
person to request that proxies be furnished. All expenses incurred in connection
with this solicitation will be borne by the Company.
 
REVOCABILITY AND VOTING OF PROXY
 
     A form of proxy for use at the Annual Meeting and a return envelope for the
proxy  are  enclosed. Stockholders  may revoke  the  authority granted  by their
execution of proxies at any time before their effective exercise by filing  with
the  Secretary of the Company a written  notice of revocation or a duly executed
proxy bearing a later date, or by voting in person at the meeting. Shares of the
Company's Common Stock  represented by  executed and unrevoked  proxies will  be
voted  in accordance  with the choice  or instructions specified  thereon. If no
specifications are  given, the  proxies intend  to vote  the shares  represented
thereby to approve Proposals No. 1 and 2 as set forth in the accompanying Notice
of  Annual Meeting of Stockholders and in accordance with their best judgment on
any other matters which may properly come before the meeting.
 
RECORD DATE AND VOTING RIGHTS
 
     Only stockholders of record at the close  of business on March 3, 1997  are
entitled  to notice  of and  to vote  at the  Annual Meeting  or any adjournment
thereof.  On  March  3,  1997  there  were  6,591,835  shares  of  Common  Stock
outstanding;  each such share is entitled to one  vote on each of the matters to
be presented at the Annual Meeting. The holders of a majority of the outstanding
shares of Common Stock, present in person or by proxy, will constitute a  quorum
at  the Annual  Meeting. Abstentions  and broker  non-votes will  be counted for
purposes of determining the presence or absence of a quorum. 'Broker  non-votes'
are  shares  held  by  brokers  or  nominees  which  are  present  in  person or
represented by proxy,  but which are  not voted on  a particular matter  because
instructions  have not been received from the beneficial owner. Under applicable
Delaware law, the effect of broker  non-votes on a particular matter depends  on
whether  the matter is one  as to which the  broker or nominee has discretionary
voting authority under the applicable rule  of the New York Stock Exchange.  The
effect of broker non-votes on the specific items to be brought before the Annual
Meeting of Stockholders is discussed under each item.
 
<PAGE>
<PAGE>
                    PROPOSAL NO. 1 -- ELECTION OF DIRECTORS
 
     Seven  directors (constituting the  entire Board) are to  be elected at the
Annual Meeting. Unless otherwise specified, the enclosed proxy will be voted  in
favor  of the  persons named  below to  serve until  the next  annual meeting of
stockholders and until their successors shall  have been duly elected and  shall
qualify.  Each person named below is now a director of the Company. In the event
any of  these nominees  shall  be unable  to serve  as  a director,  the  shares
represented by the proxy will be voted for the person, if any, who is designated
by the Board of Directors to replace the nominee. All nominees have consented to
be  named and  have indicated  their intent  to serve  if elected.  The Board of
Directors has no reason to  believe that any of the  nominees will be unable  to
serve or that any vacancy on the Board of Directors will occur.
 
     The nominees, their ages, the year in which each first became a director of
the  Company and their principal occupations  or employment during the past five
years are:
 
<TABLE>
<CAPTION>
                                        YEAR FIRST
                                          BECAME                          PRINCIPAL OCCUPATION
             NOMINEE             AGE     DIRECTOR                      DURING THE PAST FIVE YEARS
- ------------------------------------    ----------   ---------------------------------------------------------------
<S>                              <C>    <C>          <C>
Barry R. Banducci................ 61       1995      Chairman of the Board of the Company since September 1995; from
                                                       1984 to 1996, Vice  Chairman of the Board  and a director  of
                                                       The   Equion  Corporation   ('Equion'),  a   manufacturer  of
                                                       automotive products; from 1988  to 1994, President and  Chief
                                                       Executive  Officer of Equion and from 1984 to 1988, President
                                                       and Chief Operating Officer  of Equion; currently a  director
                                                       of Advanced Accessory Systems, Aristotle Corporation, Enscor,
                                                       Inc. and The Delker Corporation.
Henry P. McHale.................. 58       1995      President and Chief Executive Officer of the Company since July
                                                       1995;  since  September 1992,  President and  Chief Executive
                                                       Officer of GO/DAN Industries  (a wholly-owned partnership  of
                                                       the  Company  since September  1995); prior  thereto, various
                                                       executive positions  with  Ladish  Corporation  and  Rockwell
                                                       Automotive.
William J. Abraham, Jr. ......... 49       1995      Partner  with  Foley  &  Lardner,  a  law  firm  in  Milwaukee,
                                                       Wisconsin, since 1980; currently managing partner of Foley  &
                                                       Lardner;  currently a director of The Vollrath Company, Inc.,
                                                       Park Bank, and Windway Capital Corp.(1)
Philip Wm. Colburn............... 68       1995      Chairman of the Board of  The Allen Group Inc. ('Allen')  since
                                                       December  1988 and a director of Allen since 1973; from March
                                                       1988 to  February 1991,  Chief  Executive Officer  of  Allen;
                                                       currently  a director  of Superior  Industries International,
                                                       Inc., Earl Scheib, Inc., and Spinnaker Industries, Inc.(1)(2)
Paul R. Lederer.................. 57       1995      President and  Chief Operating  Officer of  Fel-Pro Inc.  since
                                                       November  1994;  from  January  1993  to  November  1994,  an
                                                       automotive consultant and  served on the  advisory boards  of
                                                       Fullerton  Metals and  Fel-Pro, Inc.;  from November  1989 to
                                                       October 1991, Chairman and Chief Executive Officer of  Epicor
                                                       Industries, Inc. ('Epicor') and from October 1991 to December
                                                       1992, Executive Vice President of Stant, Inc. (which acquired
                                                       Epicor   in   October   1991);   currently   a   director  of
                                                       Ozark/O'Reilly Automotive.(1)
Sharon M. Oster.................. 48       1995      Frederic D. Wolfe Professor of Management and  Entrepreneurship
                                                       at the School of Management, Yale University since 1992; from
                                                       1992  to 1994, Associate Dean of Yale's School of Management;
                                                       from 1983 to 1994, Professor  of Economics and Management  at
                                                       Yale's   School  of  Management;   currently  a  director  of
                                                       HealthCare   REIT,   Aristotle   Corporation   and    Gaylord
                                                       Hospital.(2)
</TABLE>
 
                                       2
 
<PAGE>
<PAGE>
 
<TABLE>
<CAPTION>
                                        YEAR FIRST
                                          BECAME                          PRINCIPAL OCCUPATION
             NOMINEE             AGE     DIRECTOR                      DURING THE PAST FIVE YEARS
- ------------------------------------    ----------   ---------------------------------------------------------------
<S>                              <C>    <C>          <C>
F. Alan Smith.................... 65       1995      Chairman of Advanced Accessory Systems since September 1995 and
                                                       a  director  of 3M  since 1986;  retired from  General Motors
                                                       Corporation ('GM') in  1992 after 36  years of service;  from
                                                       1981  to 1992, Executive  Vice President and  a member of the
                                                       Board of Directors of GM.(2)
</TABLE>
 
- ------------
 
(1) Member of the Management Compensation and Nominating Committee of the  Board
    of Directors.
 
(2) Member of the Audit Committee of the Board of Directors.
 
INFORMATION REGARDING BOARD OF DIRECTORS
 
     The  business and affairs of the Company are managed under the direction of
its Board of Directors, whose members are elected annually by the  stockholders.
During  1995,  the Board  of Directors  of the  Company designated  a Management
Compensation and Nominating Committee and  an Audit Committee. Messrs.  Abraham,
Colburn  and  Lederer  are  the  members  of  the  Management  Compensation  and
Nominating Committee; and Mr. Colburn, Ms.  Oster and Mr. Smith are the  members
of the Audit Committee.
 
     The  Management  Compensation and  Nominating Committee  (the 'Compensation
Committee') recommends to the Board  salaries and incentive compensation  awards
for  officers  of  the  Company  and  its  subsidiaries;  reviews  and  approves
guidelines for the administration of  incentive compensation programs for  other
management  employees; makes recommendations to the  Board with respect to major
compensation programs;  administers the  Company's 1995  Stock Plan  (the  '1995
Stock  Plan')  and  its  1995  Nonemployee  Directors  Stock  Option  Plan  (the
'Directors Plan'), grants stock options  and restricted shares of the  Company's
Common  Stock under  the 1995  Stock Plan;  and issues  the Report  on Executive
Compensation required to  be included in  the Company's proxy  statement by  the
rules    of   the   Securities   and   Exchange   Commission.   See   'Executive
Compensation -- Compensation Committee  Report on Executive Compensation.'  This
Committee  also selects  and recommends  to the  Board nominees  for election as
directors and considers  the performance of  incumbent directors in  determining
whether  to  recommend them  for  nomination for  re-election.  The Compensation
Committee has recommended each of the seven incumbent directors for  re-election
at  the  Annual Meeting.  The Committee  will  consider nominees  recommended by
stockholders for election at  the 1998 Annual Meeting  of Stockholders that  are
submitted  prior to  the end  of 1997  to the  Secretary of  the Company  at the
Company's offices,  100 Gando  Drive,  New Haven,  Connecticut 06513.  Any  such
recommendation must be in writing and must include a detailed description of the
business  experience and other qualifications of the recommended nominee as well
as the signed consent of such person to serve if nominated and elected.
 
     The Audit Committee recommends to the Board of Directors the appointment of
the Company's independent auditors and reviews the degree of their  independence
from the Company; approves the scope of the audit engagement, including the cost
of  the audit; reviews any  non-audit services rendered by  the auditors and the
fees therefor; reviews with the  auditors and management the Company's  policies
and  procedures with respect to internal  accounting and financial controls and,
upon completion of an  audit, the results of  the audit engagement; and  reviews
internal  accounting and auditing procedures  with the Company's financial staff
and the extent to  which recommendations made by  the independent auditors  have
been implemented.
 
     During  the year  ended December  31, 1996, the  Board of  Directors of the
Company held six meetings, the Compensation Committee held five meetings and the
Audit Committee held two  meetings. Each director attended  at least 75% of  the
meetings  of the Board of  Directors held and of all  committees of the Board of
Directors on which he or she served while he or she was director or a member  of
a committee of the Board of Directors, except for Mr. Smith who attended four of
the six
 
                                       3
 
<PAGE>
<PAGE>
meetings  of  the  Board of  Directors  and one  of  two meetings  of  the Audit
Committee, and  Mr. Abraham  who attended  three  of the  five meetings  of  the
Compensation Committee.
 
COMPENSATION OF DIRECTORS
 
     The  Chairman  of the  Board of  Directors  is paid  an annual  retainer of
$35,000 per year for his services as Chairman and $1,000 for each meeting of the
Board of  Directors  attended. The  Chairman  does not  receive  any  additional
compensation  for Committee  participation. All other  nonemployee directors are
paid $12,000 per  year for  their services  as a  director and  $1,000 for  each
meeting  of  the  Board of  Directors  attended.  Each member  of  the  Audit or
Compensation Committees is paid $2,000 per year for his or her services as  such
member,  and each Committee member is paid  $500 for each meeting of a Committee
attended. Directors are  not paid fees  for their participation  in meetings  by
telephone  conference or for actions by unanimous written consent. Each director
and Committee member is reimbursed for  travel and related expenses incurred  in
attending meetings.
 
     Under  the  Company's 1995  Nonemployee  Directors Stock  Option  Plan (the
'Directors Plan'), the Chairman and each nonemployee director are  automatically
granted   options  to  purchase   3,200  and  1,500   shares  of  Common  Stock,
respectively, on an annual  basis, on the first  Friday following the  Company's
Annual Meeting of Stockholders. Pursuant to the Directors Plan, Messrs. Abraham,
Colburn,  Lederer, Ms. Oster and Mr. Smith were each granted options to purchase
1,500 shares of Common Stock  on April 26, 1996 at  an exercise price of  $8.375
per  share. Mr.  Banducci received  options to  purchase 3,200  shares of Common
Stock on such date  at the same  exercise price. Each  of the foregoing  options
expires  10 years  from date of  grant and  is exercisable 50  percent after two
years from date of grant,  75 percent after three years  from date of grant  and
100 percent after four years from date of grant.
 
     The  Company  maintains a  Matching  Gift Program  for  the benefit  of the
directors of the Company.  Pursuant to the Matching  Gift Program, in 1996,  the
Company  matched  gifts to  charitable organizations  made  by the  directors in
amounts up to $2,500 for each director.
 
     The Company is a party  to an Employment Agreement  with Mr. McHale. For  a
description    of    the    terms   of    this    agreement,    see   'Executive
Compensation --  Employment, Termination  of Employment  and Change  of  Control
Arrangements.'
 
VOTE REQUIRED
 
     The seven nominees receiving the highest number of affirmative votes of the
shares  present in person or represented by proxy and entitled to vote for them,
a quorum being present,  shall be elected  as directors. Only  votes cast for  a
nominee  will be counted, except  that the accompanying proxy  will be voted for
all nominees in the absence of instruction to the contrary. Abstentions,  broker
non-votes  and instructions on the accompanying proxy card to withhold authority
to vote  for  one  or more  nominees  will  result in  the  respective  nominees
receiving  fewer votes. However,  the number of votes  otherwise received by the
nominee will not be reduced by such action.
 
     THE BOARD OF DIRECTORS DEEMS 'PROPOSAL  NO. 1 -- ELECTION OF DIRECTORS'  TO
BE  IN THE BEST INTERESTS  OF THE COMPANY AND  ITS STOCKHOLDERS AND RECOMMENDS A
VOTE 'FOR' APPROVAL THEREOF.
 
                             EXECUTIVE COMPENSATION
 
COMPENSATION COMMITTEE REPORT ON EXECUTIVE COMPENSATION
 
     The Management Compensation and  Nominating Committee (the 'Committee')  is
comprised  of  three  independent  non-employee  directors.  As  members  of the
Committee, it  is  our  responsibility to  administer  the  Company's  executive
compensation  programs, monitor  corporate performance  and its  relationship to
compensation  of  executive  officers,  and  make  appropriate   recommendations
concerning matters of executive compensation.
 
                                       4
 
<PAGE>
<PAGE>
     Compensation Policies
 
     The Company was formed in 1995 pursuant to a spin-off of the automotive and
truck  products business of The Allen Group Inc. Although the current management
team of the Company consists primarily  of persons who were previously  involved
in  the  businesses of  the Company  prior  to the  spin-off, the  Committee has
formulated a new compensation  philosophy for the Company  which is designed  to
enable  the  Company to  attract, retain  and reward  capable employees  who can
contribute to the continued success of  the Company, principally by (i)  setting
base  salaries at  the median  of the  marketplace, (ii)  creating a significant
annual incentive  opportunity with  target award  levels somewhat  above  median
marketplace practices and (iii) creating a highly leveraged (i.e., approximately
between   the  marketplace  50th  and  75th  percentiles)  long  term  incentive
opportunity for senior management. The Committee believes that implementation of
a system of compensation that emphasizes performance based compensation provides
a strong alignment to stockholders' interests. Five key principles serve as  the
guiding framework for compensation decisions for all employees of the Company:
 
          1.  To attract  and retain  the most  highly qualified  management and
     employee team.
 
          2. To pay competitively compared to similar automotive companies.
 
          3. To encourage superior employee performance by aligning rewards with
     stockholder interests, especially through  the use of tangible  performance
     targets.
 
          4.  To motivate senior executives to  achieve the Company's annual and
     long-term  business  goals  by  providing  higher  than  average  leveraged
     equity-based incentive opportunities.
 
          5. To strive for fairness in administration by emphasizing performance
     related contributions as the basis of pay decisions.
 
     To implement these policies, the Committee has designed the framework for a
four-part  executive  compensation  program consisting  of  base  salary, annual
incentive plan,  long-term incentive  opportunities for  senior management,  and
other employment benefits.
 
     Base  Salary. The  Committee will seek  to maintain  levels of compensation
that are competitive with similar  automotive companies. Base salary  represents
the  fixed  component  of  the  executive  compensation  program.  The Company's
philosophy regarding base salaries  is conservative, and  will seek to  maintain
salaries  for  the  aggregate  officer group  at  approximately  the competitive
industry average. Periodic increases  in base salary  will relate to  individual
contributions  evaluated against established objectives,  length of service, and
the industry's  annual  competitive pay  practice  movement. The  Committee  has
determined  that base salary for 1996  for the Company's Chief Executive Officer
was initially  below  the  competitive  industry  average,  and  for  the  other
executive  officers  was  generally  at the  competitive  industry  average. The
Committee therefore recommended during 1996  that the Chief Executive  Officer's
base  salary be increased and  the Board of Directors  approved such action. See
' -- 1996 Compensation for the Chief Executive Officer.'
 
     Annual Incentive Plan. The Committee has designed an annual incentive  plan
pursuant  to which key Company employees will be eligible to receive performance
bonuses in a range based upon a percentage of their annual base salary.  Payment
of  the  performance  bonuses is  based  upon  performance measures  set  by the
Committee that incorporate overall Company, divisional and personal targets.  In
general,  with  regard to  senior executives,  a greater  degree of  emphasis is
placed on the long-term incentives described below.
 
     Long Term Incentives. The Committee strongly believes that the pay  program
should provide senior executives with an opportunity to increase their ownership
and  potentially gain  financially from Company  stock price  increases. By this
approach, the  best interests  of  stockholders and  senior executives  will  be
closely aligned. Therefore, senior executives are eligible to receive restricted
stock  and are also eligible to receive  stock options, giving them the right to
purchase shares of  Common Stock  of the  Company at  a specified  price in  the
future.  The  Committee believes  that  the use  of  restricted stock  and stock
options as the basis for long-term incentive compensation meets the  Committee's
defined  compensation strategy  and business needs  of the  Company by achieving
increased value for stockholders and retaining key employees.
 
                                       5
 
<PAGE>
<PAGE>
     Other Benefits. The Company's philosophy is to provide competitive  health-
and  welfare-oriented benefits  to executives and  employees, but  to maintain a
conservative posture relative  to executive benefits.  Consistent with  industry
practices,  the Company provides a Company  automobile to executive officers and
reimburses club dues for the Chief Executive Officer.
 
     Compliance With Section 162(m) of the Internal Revenue Code
 
     Section 162(m) of  the Internal  Revenue Code, enacted  in 1993,  generally
disallows  a  tax deduction  to a  public corporation  for compensation  over $1
million paid to the  corporation's chief executive officer  and four other  most
highly compensated executive officers. Qualifying performance-based compensation
will  not be subject to  the cap if certain  requirements are met. The Committee
and the Board of Directors intend to structure the compensation of its executive
officers in a manner that should ensure  that the Company does not lose any  tax
deductions  because  of the  $1 million  compensation  limit in  the foreseeable
future.
 
     The Company's salaries for its highest  paid executives will be set,  based
on  independent studies,  at levels approximating  the average  for companies of
comparable size  in similar  industries  and are  not  expected to  approach  $1
million  in the foreseeable future.  The Committee is a  proponent of using more
performance and equity-based compensation, which can often be designed to ensure
that tax deductibility is not compromised.
 
     The  Company's  1995  Stock   Plan  incorporates  maximum  limitations   on
individual  annual stock option  and restricted stock  grants so as  to meet the
requirements of Section 162(m). The Plan also identifies performance measures to
be used if the Compensation  Committee decides to use performance-based  vesting
restricted stock in the future to meet the requirements of Section 162(m).
 
     1996 Compensation for the Chief Executive Officer
 
     In  1996, Henry P. McHale received annual base salary payments of $332,679,
pursuant to  the  terms  of  his employment  agreement  with  the  Company.  See
'Executive  Compensation -- Employment, Termination  of Employment and Change of
Control Arrangements.' During 1996, the  Committee determined that Mr.  McHale's
base  salary was below  the industry average  and his base  salary was therefore
increased from $300,000 to $355,000 per year. Mr. McHale also received an annual
performance bonus of $301,750 pursuant to  the Annual Incentive Plan based  upon
the  achievement of certain  performance targets for  1996.  In April  1996, Mr.
McHale was granted an option to purchase  75,000 shares of Common Stock at $7.50
per  share, which  was the  market price  for the Common  Stock on  the date  of
grant. This option grant was made in lieu of an  obligation under his Employment
Agreement to receive options to purchase an aggregate of 75,000 shares of Common
Stock in two equal installments in September 1996 and September 1997.
 
     Summary
 
     The Committee believes that it has implemented a comprehensive compensation
program for executives of the Company which is appropriate and competitive  with
the  total compensation programs provided  by other similar automotive companies
with which  the  Company  competes.  The  Committee  believes  its  compensation
philosophy   ties  compensation   to  stockholder  returns   and  thereby  links
compensation to the achievement of annual and longer-term operational results of
the Company  on  behalf  of  the Company's  stockholders.  We  look  forward  to
providing the stockholders with an update in our next annual report to you.
 
                                Management Compensation and Nominating Committee
                                of the Board of Directors
 
                                                       WILLIAM J. ABRAHAM, JR.
                                                       PHILIP WM. COLBURN
                                                       PAUL R. LEDERER
 
                                       6
<PAGE>
<PAGE>
ANNUAL AND LONG-TERM EXECUTIVE COMPENSATION
 
     The  following table sets forth the  annual and long-term compensation paid
or accrued by the Company and  its subsidiaries and their predecessors to  those
persons  who were (i) the  Chief Executive Officer and  (ii) the other four most
highly compensated executive officers of  the Company (collectively, the  'Named
Executive  Officers'), for services rendered by  them in all capacities in which
they served the Company and its subsidiaries and their predecessors during 1994,
1995 and 1996.
 
                           SUMMARY COMPENSATION TABLE
 
<TABLE>
<CAPTION>
                                                                                         LONG-TERM COMPENSATION
                                                                                                 AWARDS
                                                                                         ----------------------
                                                          ANNUAL COMPENSATION                        SECURITIES
                                                 -------------------------------------   RESTRICTED  UNDERLYING    ALL OTHER
                                                                          OTHER ANNUAL     STOCK      OPTIONS/    COMPENSATION
      NAME AND PRINCIPAL POSITION         YEAR   SALARY($)    BONUS($)    COMPENSATION   AWARDS($)    SARS(#)        ($)(A)
- ----------------------------------------  ----   ---------   ----------   ------------   ---------   ----------   ------------
 <S>                                       <C>    <C>         <C>          <C>            <C>         <C>          <C>
Henry P. McHale(b) .....................  1996   $ 332,679   $  301,750(c)     (d)          --         75,000       $  6,481
  President and Chief Executive Officer   1995     231,987    1,654,239(c)     (d)          --         50,000          8,018
                                          1994     210,000      204,750(c)     (d)          --          --             5,632

Raymond M. Scanlon(b)(e) ...............  1996      48,462            0        (d)           --          --           148,470
  Former Senior Vice President            1995     154,000       12,000(f)     (d)       $ 402,992(g)   47,035(h)     22,003
                                          1994     130,000      119,704(f)     (d)          --          10,000(i)     25,610

John C. Martin, III(b) .................  1996     164,000      111,520(f)     (d)          27,690(j)   24,600         3,759
  Vice President, Treasurer, Secretary    1995     139,850       57,120(f)     (d)         432,078(g)   41,728(h)      3,169
  and Chief Financial Officer             1994     130,000       94,249(f)     (d)          --           7,000(i)      3,322

Jeffrey L. Jackson(b) ..................  1996     119,600       58,650(c)     (d)          12,945(j)   11,500         3,587
  Vice President -- Human Resources       1995      98,000      200,114(c)     (d)          --          --             2,714
                                          1994      93,500       42,075(c)     (d)          --          --             2,237

Andrew J. Mazzarella(b)(k) .............  1996     151,424       65,875(c)     (d)          13,088(j)   11,625        25,055
  Former Vice President, Controller and   1995     148,800      319,490(c)     (d)          --          --             4,462
  Assistant Secretary                     1994     141,750       85,050(c)     (d)          --          --             2,595
</TABLE>
 
- ------------
 
 (a) All Other Compensation includes for 1994, 1995 and 1996, respectively,  (i)
     contributions  made by  each Named  Executive Officer's  employer under its
     defined contribution plan in the  following amounts: Mr. McHale --  $5,632,
     $4,981   and  $5,373;  Mr.   Scanlon  --  $1,200,   $1,615  and  $277;  Mr.
     Martin -- $1,200,  $1,578 and  $1,200; Mr.  Jackson --  $2,237, $2,714  and
     $2,841;  and Mr.  Mazzarella -- $2,595,  $4,462 and  $3,190; (ii) insurance
     premiums paid by Allen with respect to term life insurance for the  benefit
     of  Messrs. Scanlon and Martin of $1,560,  $0 and $0 and $2,122, $2,122 and
     $0, respectively; (iii) the full dollar value of the remainder of  premiums
     paid by Allen in connection with life insurance policies issued pursuant to
     the    Split   Dollar   Insurance   Agreement   between   Allen   and   Mr.
     Scanlon -- $24,254, $0 and $0; (iv) insurance premiums paid by the  Company
     in  1996 for the benefit  of the Named Executive  Officers in the following
     amounts: Mr. McHale -- $1,108, Mr. Scanlon -- $2,808, Mr. Martin -- $2,559,
     Mr. Jackson -- $746 and Mr. Mazzarella -- $403; and (v) severance  payments
     made in 1996 to Mr. Scanlon -- $145,385 and Mr. Mazzarella -- $21,462.
 
 (b) During  1994 and prior  to September 29, 1995,  Messrs. McHale, Jackson and
     Mazzarella were employed by  GDI and Messrs. Scanlon  and Martin were  each
     employed by Allen.
 
 (c) Amounts  listed  as  bonuses  for Messrs.  McHale,  Jackson  and Mazzarella
     include (i) annual  performance bonuses earned  by each in  1994, 1995  and
     1996  and (ii)  amounts earned  in 1995 under  the GDI  Long Term Incentive
     Plan, although the  payment will  be made  in three  equal installments  on
     April  1 of each year commencing in  1996. Mr. McHale's portion was paid in
     full on  September 29,  1995 as  an inducement  to accept  the position  of
     President and Chief Executive Officer of the Company.
 
 (d) Aggregate amount of such compensation is less than the lesser of $50,000 or
     10%  of  the  total salary  and  bonus  reported for  each  Named Executive
     Officer.
 
 (e) Mr. Scanlon resigned from the Company effective March 1, 1996.
 
 (f) Amounts listed as bonuses for Messrs. Scanlon and Martin include (i) annual
     performance bonuses earned by each in 1994, 1995 and 1996 and (ii) the cash
     portion of the bonuses awarded under Allen's Key Management Deferred  Bonus
     Plan (the 'KMDB Plan') for 1994, even though the payment of such portion is
     paid  in  five  equal annual  installments  on  September 15  of  each year
     commencing in  1995. Pursuant  to  the spin-off,  the Company  assumed  the
     obligation  for  future  payments  of cash  bonuses  previously  awarded to
     Messrs. Scanlon and Martin but not yet paid by Allen under KMDB Plan.
 
 (g) Represents the value  of (i) 7,754  shares and 7,565  shares of  restricted
     TransPro  common stock issued to  Messrs. Scanlon and Martin, respectively,
     to replace 2,881 and 2,811 shares, respectively, of restricted Allen common
     stock issued  to such  persons  pursuant to  the  KMDB Plan  and  forfeited
     pursuant to the spin-off, which vest in
 
                                              (footnotes continued on next page)
 
                                       7
 
<PAGE>
<PAGE>
(footnotes continued from previous page)
     annual  increments  between September  1996  and September  1999;  and (ii)
     26,912 shares and 29,603 shares of restricted TransPro common stock  issued
     to  Messrs. Scanlon and Martin, respectively,  to replace 10,000 and 11,000
     shares, respectively,  of  restricted Allen  common  stock issued  to  such
     persons pursuant to the Allen 1992 Stock Plan and forfeited pursuant to the
     spin-off,  which  vest  on  December  31, 2000  and  December  31,  2001 or
     earlier, if  certain  earnings targets  are met.  Dollar values reflect the
     value of  TransPro common stock on the date of award. Dividends are paid on
     restricted stock  at the same rate  as unrestricted TransPro common  stock.
     Mr. Scanlon's  restricted  TransPro  common  stock  was  forfeited upon his
     resignation from the Company in March 1996.
 
 (h) Includes options to purchase  47,035 and 35,478  shares of TransPro  common
     stock  issued to  Messrs. Scanlon and  Martin, respectively,  with the same
     intrinsic  value  as  options  to   purchase  17,500  and  13,200   shares,
     respectively,  of Allen common  stock which were  forfeited pursuant to the
     spin-off.
 
 (i) Represents options  to purchase  shares of  Allen common  stock which  were
     subsequently forfeited pursuant to the spin-off and reissued in the form of
     options  to purchase TransPro  common stock with  the same intrinsic value,
     which are included in note (h), above.
 
 (j) Represents the value of (i) 3,692 shares, 1,726 shares and 1,745 shares  of
     restricted  TransPro  common stock  issued to  Messrs. Martin,  Jackson and
     Mazzarella, respectively, which  vest on  April 8,  2000. Mr.  Mazzarella's
     restricted  TransPro common stock  was forfeited upon  his resignation from
     the Company  in October  1996. At  December 31,  1996, Messrs.  Martin  and
     Jackson  held an  aggregate of  30,808 and  1,726 shares,  respectively, of
     restricted TransPro common stock which  had an aggregate value  (calculated
     by multiplying such amounts by $9.125, the closing price of TransPro common
     stock  on  December  31,  1996)  of  $281,123  and  $15,750,  respectively.
     Dividends are paid  on restricted stock  at the same  rate as  unrestricted
     TransPro common stock.
 
 (k) Mr. Mazzarella resigned from the Company in October 1996.
 
                            ------------------------
     The  following table  sets forth  the grants of  stock options  made by the
Company during the year ended December 31, 1996 to the Named Executive Officers:
 
                       OPTION GRANTS IN LAST FISCAL YEAR
 
<TABLE>
<CAPTION>
                                                             % OF TOTAL
                                               NUMBER OF      OPTIONS
                                              SECURITIES     GRANTED TO
                                              UNDERLYING     EMPLOYEES                                   GRANT DATE
                                                OPTIONS      IN FISCAL     EXERCISE                       PRESENT
                   NAME                       GRANTED(A)     PERIOD(B)      PRICE      EXPIRATION DATE    VALUE(C)
- -------------------------------------------   -----------    ----------    --------    ---------------   ----------
<S>                                           <C>            <C>           <C>         <C>               <C>
Henry P. McHale............................      75,000         45.1%       $ 7.50     April 10, 2006     $270,722
Raymond M. Scanlon.........................      --            --            --              --             --
John C. Martin, III........................      24,600         14.8          7.50     April 10, 2006       88,797
Jeffrey L. Jackson.........................      11,500          6.9          7.50     April 10, 2006       41,511
Andrew J. Mazzarella(d)....................      11,625          7.0          7.50     April 10, 2006       41,962
</TABLE>
 
- ------------
 
 (a) All options granted are exercisable 50 percent after two years from date of
     grant, 75 percent  after three  years from date  of grant  and 100  percent
     after four years from date of grant.
 
 (b) Options  to purchase a total of 166,225  shares of Common Stock were issued
     by the Company to employees in fiscal 1996.
 
 (c) Present value  calculated  using the  Black  Scholes model  assuming  6.38%
     interest rate (the rate of treasury securities with a maturity date closest
     to the expected life of the options) and 44.5% volatility (calculated based
     upon  the performance  of the  Common Stock from  the date  of the spin-off
     through the grant date).
 
 (d) Mr. Mazzarella's  options  were forfeited  upon  his resignation  from  the
     Company in October 1996.
 
                                       8
 
<PAGE>
<PAGE>
     The  following  table sets  forth information  with respect  to unexercised
options to  purchase the  Company's Common  Stock held  by the  Named  Executive
Officers at December 31, 1996. No options to purchase the Company's Common Stock
were exercised in 1996 by such persons.
 
              AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR AND
                         FISCAL YEAR-END OPTION VALUES
 
<TABLE>
<CAPTION>
                                                               NUMBER OF UNEXERCISED            VALUE OF UNEXERCISED
                                                                     OPTIONS AT               IN-THE-MONEY OPTIONS AT
                                                                  FISCAL YEAR-END#             FISCAL YEAR-END($)(A)
                                                            ----------------------------    ----------------------------
                          NAME                              EXERCISABLE    UNEXERCISABLE    EXERCISABLE    UNEXERCISABLE
- ---------------------------------------------------------   -----------    -------------    -----------    -------------
<S>                                                         <C>            <C>              <C>            <C>
Henry P. McHale..........................................          0          125,000          --            $ 121,875
Raymond M. Scanlon(b)....................................          0                0          --              --
John C. Martin, III......................................      9,407           56,921         $27,140           75,864
Jeffrey L. Jackson.......................................          0           11,500          --               18,688
Andrew J. Mazzarella(c)..................................          0                0          --              --
</TABLE>
 
- ------------
 
 (a) Computed  based  upon  the  difference between  the  closing  price  of the
     Company's Common  Stock on  December  31, 1996  ($9.125) and  the  exercise
     price.
 
 (b) Mr.  Scanlon forfeited  all of  his options  upon his  resignation from the
     Company in March 1996.
 
 (c) Mr. Mazzarella forfeited all of his  options upon his resignation from  the
     Company in October 1996.
 
RETIREMENT PLANS
 
     The  Company maintains a  defined benefit retirement  plan (the 'Retirement
Plan'), covering all of  the full-time salaried employees  of the G&O and  Crown
divisions  in  the  United States  and  Messrs.  Scanlon and  Martin.  The other
full-time salaried employees of  the Company and GDI  continue to be covered  by
GDI's non-contributory defined benefit cash balance plan.
 
     TransPro, Inc. Retirement Plan
 
     The  Retirement Plan generally provides a retirement benefit based upon the
participant's years of credited service and  his or her final average  earnings,
with  final average  earnings consisting of  the sum  of (i) the  average of the
salaries of the  participant during the  five years of  highest salaries of  the
participant   in  the  10  years   preceding  the  participant's  retirement  or
termination date, and (ii) the average  of the performance bonuses and  overtime
earnings  of the participant during the  five years of highest aggregate bonuses
and overtime  earnings  of  the  participant  in  the  10  years  preceding  the
participant's  retirement or  termination date. Retirement  benefits are payable
either as a  straight life annuity,  a joint  and survivor annuity  or in  other
optional  forms. Normal  retirement is at  age 65, but  certain early retirement
benefits may be payable to participants  who have attained age 55 and  completed
10  years of  continuous service,  and survivor benefits  may be  payable to the
surviving spouse  of a  vested participant  who dies  prior to  early or  normal
retirement.  A participant's benefit under the  Retirement Plan vests after five
years of credited  service, all benefits  funded by the  Company are based  upon
actuarial computations, and no contributions are made by participants.
 
     The  following  table shows  estimated  annual benefits  payable  under the
Retirement  Plan  to  participants  in  specified  compensation  (final  average
earnings) and years-of-service classifications on a straight life annuity basis,
assuming normal retirement at age 65 in 1996 and application of the current U.S.
Social  Security covered compensation base, and includes amounts attributable to
the supplemental
 
                                       9
 
<PAGE>
<PAGE>
pension benefit provisions contained in  the employment agreements entered  into
by the Company with Messrs. Scanlon and Martin.
 
<TABLE>
<CAPTION>
                                                                   YEARS OF SERVICE(A)
FINAL AVERAGE                                 --------------------------------------------------------------
 EARNINGS(B)                                    10         15         20         25         30         35
- -------------                                 -------    -------    -------    -------    -------    -------
 
<S>                                           <C>        <C>        <C>        <C>        <C>        <C>
   $125,000     ...........................   $15,410    $23,115    $30,820    $38,525    $46,229    $46,229
    150,000     ...........................    18,785     28,177     37,570     46,962     56,354     56,354
    175,000     ...........................    22,160     33,240     44,320     55,400     66,479     66,479
    200,000     ...........................    25,535     38,302     51,070     63,837     76,604     76,604
    225,000     ...........................    28,910     43,365     57,820     72,275     86,729     86,729
    250,000     ...........................    32,285     48,427     64,570     80,712     96,854     96,854
    300,000     ...........................    39,035     58,552     78,070     97,587    117,104    117,104
    350,000     ...........................    45,785     68,677     91,570    114,462    137,354    137,354
    400,000     ...........................    52,535     78,802    105,070    131,337    157,604    157,604
    450,000     ...........................    59,285     88,927    118,570    148,212    177,854    177,854
    500,000     ...........................    66,035     99,052    132,070    165,087    198,104    198,104
</TABLE>
 
- ------------
 
 (a) Years of credited service under the Retirement Plan for Messrs. Scanlon and
     Martin are 7 and 17, respectively.
 
 (b) The  current final average  earnings for Messrs.  Scanlon and Martin during
     1996 were $170,933  and $202,624, respectively.  Mr. Scanlon resigned  from
     the Company effective March 1, 1996.
 
     GO/DAN Industries Retirement Plan
 
     Messrs.  McHale, Jackson and  Mazzarella are covered  by a non-contributory
defined benefit cash balance plan of GDI. GDI credits an amount, quarterly, to a
notional account for each  participant under the  plan equal to  the sum of  (i)
each   participant's  total  compensation  for  the  quarter  (excluding  bonus)
multiplied  by  a   percentage  factor  plus   (ii)  each  participant's   total
compensation  for the quarter (excluding  bonus) in excess of  a fraction of the
Social Security  wage base  multiplied by  a percentage  factor. The  percentage
factors are determined under the following table:
 
<TABLE>
<CAPTION>
                                                                                        PLUS % OF PAY ABOVE
                                                               CREDIT ACCOUNT WITH    1/12 OF SOCIAL SECURITY
                      YEARS OF SERVICE                              % OF PAY             TAXABLE WAGE BASE
- ------------------------------------------------------------   -------------------    -----------------------
<S>                                                            <C>                    <C>
Less than 10 years..........................................           2.25%                     2%
10 to 20 years..............................................           3.00                      2
20 or more years............................................           4.00                      2
</TABLE>
 
     Each  year until  each participant's normal  retirement date  (age 65), the
notional account balances will be credited quarterly with interest equal to  the
average of the one-year Treasury bill rate on the first day of October, November
and  December of  the previous  calendar year multiplied  by his  or her account
balance at the beginning of the  quarter. Upon retirement, the notional  account
balance  will be  paid in  the form  of a  lump sum  payment or  converted to an
annuity to provide monthly benefit payments.  Upon normal retirement at age  65,
Messrs.  McHale's, Jackson's and Mazzarella's  estimated annual pension benefits
under the cash balance plan are $7,572, $11,460 and $30,317, respectively.
 
EMPLOYMENT, TERMINATION OF EMPLOYMENT AND CHANGE OF CONTROL ARRANGEMENTS
 
     Each  of  Messrs.  McHale,  Scanlon  and  Martin  (the  'Senior   Executive
Officers')  has  entered into  an employment  agreement  with the  Company which
extended through December 31, 1996, with automatic one-year extensions upon each
anniversary date of such agreement unless  either party gives at least 90  days'
notice  to the contrary. No such notice was given in 1996 with regard to Messrs.
McHale or Martin and their agreements were extended until December 31, 1997. Mr.
Scanlon resigned from the Company in March 1996 and his agreement was  thereupon
terminated.  Each  employment agreement  may be  terminated  by the  Company for
'cause' (as defined in each employment agreement) or in the event such executive
becomes disabled,  and each  executive  may terminate  his agreement  for  'good
reason' (as defined in each agreement). The employment agreements provide annual
pension  benefits to each  Senior Executive Officer,  supplemental to the annual
benefits paid to such Senior  Executive Officers under the Company's  retirement
plans,  in an amount determined in accordance with the Company's retirement plan
applicable to such  Senior Executive  Officer, without giving  effect to  limits
imposed by
 
                                       10
 
<PAGE>
<PAGE>
the  Code  and regulations  of  the IRS  on the  amount  of benefits  payable or
compensation that may be  used in determining  benefits that may  be paid to  an
individual under a Federal income tax qualified plan. Upon a 'change in control'
of  the Company, the  Company is required  to pay each  Senior Executive Officer
affected thereby  an amount  equal  to the  present  value of  his  supplemental
pension  benefits under his  employment agreement. A 'change  in control' of the
Company is  defined as  (i)  the acquisition  of more  than  30 percent  of  the
outstanding  Common  Stock of  the Company  by  any person  or group  of related
persons, (ii) the change in a majority of the directors of the Company during  a
consecutive  two-year  period,  unless the  election  of each  new  director was
approved by at least two-thirds of the  directors then still in office who  were
directors  at the beginning of such period, (iii) subject to certain exceptions,
the stockholders approve a merger or consolidation of the Company with any other
corporation, or (iv) the stockholders approve a plan of complete liquidation  or
an  agreement for  the sale or  disposition of  all or substantially  all of the
Company's assets. 'Good reason' includes  the assignment of duties  inconsistent
with  the employee's position with the Company, a significant adverse alteration
in the nature or status of the employee's responsibilities or the conditions  of
his   employment,   a   reduction   of  the   employee's   salary   (except  for
across-the-board salary reductions similarly affecting all management  personnel
of  the Company), a relocation of the  Company's office at which the employee is
principally employed by  more than 25  miles or  the failure by  the Company  to
continue  any material compensation  or benefit plan.  The employment agreements
provide for an annual salary  of not less than  the prior year's salary  (except
for  across-the-board  salary  reductions  similarly  affecting  all  management
personnel of the Company) and fringe  benefits in accordance with the  Company's
policies  adopted  from  time  to  time. The  initial  base  salaries  under the
employment agreements  with  the  Senior Executive  Officers  were  as  follows:
$300,000  for Mr. McHale, $180,000 for Mr.  Scanlon and $164,000 for Mr. Martin.
During 1996,  Mr. McHale's  base  salary was  increased to  $355,000.  Effective
January 1997 Mr. McHale's base salary was increased to $375,000 and Mr. Martin's
base  salary  was increased  to $174,000.  In  addition, under  such agreements,
Messrs. McHale and  Martin received awards  of options to  purchase 125,000  and
6,250  shares of Common Stock, respectively, under  the 1995 Stock Plan. Of such
options, options to purchase 75,000 and 0 shares of Common Stock were granted to
Messrs. McHale and Martin, respectively, in  1996. In 1996, Mr. Martin  received
an  additional 3,692 shares  of restricted Common Stock  and options to purchase
24,600 shares  of  Common  Stock.  See 'Executive  Compensation  --  Annual  and
Long-Term Executive Compensation.'
 
     Mr.  McHale's  employment  agreement contains  additional  provisions which
provide that, in the event the Company terminates Mr. McHale's employment  other
than  for 'cause' or his disability, or  if Mr. McHale terminates his employment
for 'good reason,' the Company  will pay him an amount  equal to his salary  for
one   year  and  will  provide  his  life,  disability,  accident,  medical  and
hospitalization insurance  benefits  during a  period  of one  year  after  such
termination.  If, following  a 'change in  control,' the  Company terminates Mr.
McHale's employment other than  for 'cause' or his  disability or if Mr.  McHale
terminates  his employment for 'good reason,' the Company will pay him an amount
equal to 2.99  times his average  annual taxable compensation  from the  Company
during  the preceding five years.  In any case, the  Company will pay Mr. McHale
accrued vacation pay and  all other amounts  to which he  is entitled under  any
compensation plan of the Company, and following a 'change in control,' an amount
equal  to the excess of  the 'fair market value'  (as defined in each employment
agreement), on the  date of  termination, over the  option price  of the  shares
subject  to each  stock option held  by him,  whether or not  exercisable at the
time, in exchange for  surrender of the option.  All severance payments and  all
insurance  benefits will be discontinued if, following the Company's termination
of his employment for 'cause' or 'disability' or Mr. McHale's termination of his
employment other than for 'good reason,' Mr. McHale engages in competition  with
the Company or engages in conduct which is injurious to the Company.
 
     The  employment agreements of  Messrs. Scanlon and  Martin also provide for
the payment of  severance benefits  if the Company  terminates their  employment
other  than for 'cause' (as defined  in each employment agreement) or disability
before or after a 'change  in control' of the Company  or if Mr. Scanlon or  Mr.
Martin  terminates  his  employment  for  'good  reason'  (as  defined  in  each
employment agreement) after a 'change in control.' Severance payments under  the
agreements  will be six  months' salary plus  an additional month  for each full
year of service but in no event more than 18 months' salary, and will be paid in
normal  pay  periods,  except   that  upon  termination   after  a  'change   in
 
                                       11
 
<PAGE>
<PAGE>
control,'  the Company will pay  Mr. Scanlon or Mr.  Martin, as applicable, in a
lump sum 150% of (i) six months'  salary plus (ii) an additional month for  each
full  year  of service  with a  maximum of  18 months'  salary, plus  all earned
accrued vacation pay and  all other amounts  to which he  is entitled under  any
compensation plan of the Company, and an amount equal to the excess of the 'fair
market  value'  (as  defined  in  each employment  agreement),  on  the  date of
termination, over the option  price of the shares  subject to each stock  option
held  by him, whether or not exercisable  at the time, in exchange for surrender
of the option.  Life, disability,  accident and health  insurance benefits  will
continue  during the period of severance  payments. Severance payments in excess
of the base amount  of six months'  salary will be  reduced by any  compensation
received  by  Mr.  Scanlon  or  Mr. Martin  from  other  employment  (other than
self-employment) prior to a 'change in control.' All severance payments and  all
insurance  benefits will be discontinued if, following the Company's termination
of his  employment other  than for  'good  reason,' Mr.  Scanlon or  Mr.  Martin
engages in competition with the Company or engages in conduct which is injurious
to the Company. With respect to Mr. Martin's employment agreement, Mr. Martin is
entitled to severance benefits as if he was terminated other than for 'cause' by
the Company if, during the three year period beginning on the Distribution Date,
the Company relocates its principal executive offices by more than 25 miles from
its existing location.
 
     Mr.  Scanlon resigned from the Company effective March 1, 1996. In addition
to the amounts  due to  Mr. Scanlon pursuant  to his  employment agreement,  the
Company  agreed to pay  Mr. Scanlon the  sum of $12,030,  representing his bonus
under the  Allen 1995  annual  incentive plan.  Mr. Scanlon  received  aggregate
severance from the Company of $145,385 during 1996.
 
     Severance Agreements
 
     Messrs.  Jackson and Mazzarella entered into severance agreements with GDI.
Pursuant to their respective severance agreement,  if either Mr. Jackson or  Mr.
Mazzarella  lost his current position at GDI (except for termination for 'cause'
as defined in each  severance agreement), or if  during the term thereof  should
there  be  a material  change in  ownership, or  the  sale of  a portion  of the
business, which results  in his  not having a  position similar  to his  current
position  including similar pay and benefits  then his base salary will continue
to be paid until he either secures other full-time employment, or for one  year,
whichever  occurs first.  Mr. Mazzarella  resigned from  the Company  in October
1996. The Company made  severance payments of $21,462  to Mr. Mazzarella  during
1996.
 
     Timothy E. Coyne, the Company's Vice President and Controller, entered into
a  severance  agreement  with  the  Company  in  September  1996.  The Company's
severance agreement with Mr. Coyne is substantially identical to the  agreements
executed by Messrs. Jackson and Mazzarella.
 
     GDI Long-Term Incentive Plan
 
     Allen  and Handy & Harman ('H&H') instituted a Long-Term Incentive Plan for
certain key  executives of  GDI, including  Messrs. Jackson  and Mazzarella  but
excluding  Mr.  McHale. Under  the plan,  such key  executives were  entitled to
receive awards  aggregating $1.5  million based  on the  achievement of  certain
operating  targets for GDI as  of November 30, 1995.  GDI achieved the operating
targets. Accordingly, the Company decided to fully vest the participants in  the
plan. Messrs. Jackson and Mazzarella were entitled to receive awards aggregating
$168,479 and $255,421, respectively. The awards under the plan are being paid in
three  equal payments on April 1 of 1996,  1997 and 1998, and will be subject to
forfeiture in accordance with  the provisions of the  plan. Messrs. Jackson  and
Mazzarella  received payments of $56,160 and $85,140 respectively in April 1996.
Pursuant to  his resignation  in October  1996, the  Company agreed  to pay  Mr.
Mazzarella  the remaining  amounts due in  1997 and  1998 in April  1997 and not
later than October  1997, respectively. Pursuant  to the Contribution  Agreement
with  Allen, the  Company agreed to  assume responsibility for  all payments due
under the plan.
 
COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION
 
     The  Company's   Compensation  Committee   currently  consists   of   three
non-employee  directors -- Messrs. Abraham, Colburn and Lederer. Pursuant to the
Directors Plan, Messrs. Abraham, Colburn and
 
                                       12
 
<PAGE>
<PAGE>
Lederer were each granted  options to purchase 1,500  shares of Common Stock  on
April  26, 1996, at an  exercise price of $8.375.  Each of the foregoing options
expires 10 years  from date of  grant and  is exercisable 50  percent after  two
years  from date of grant,  75 percent after three years  from date of grant and
100  percent  after  four   years  from  date  of   grant.  See  'Proposal   No.
1 -- Compensation of Directors.'
 
COMPLIANCE WITH SECTION 16(A) OF THE SECURITIES EXCHANGE ACT OF 1934
 
     Section 16(a) of the Securities Exchange Act of 1934 requires the Company's
executive officers and directors, and persons who beneficially own more than ten
percent  of the Company's Common Stock, to file initial reports of ownership and
reports of changes in ownership  with the SEC and  The New York Stock  Exchange.
Executive officers, directors and greater than ten percent beneficial owners are
required  by the  SEC to furnish  the Company  with copies of  all Section 16(a)
forms they file.
 
     Based upon a review of  the copies of such  forms furnished to the  Company
and written representations from the Company's executive officers and directors,
the   Company  believes  that  during  fiscal  1996  all  Section  16(a)  filing
requirements applicable to  its executive officers,  directors and greater  than
ten percent beneficial owners were complied with.
 
COMPANY PERFORMANCE
 
     The  following graph shows  the cumulative total  stockholder return on the
Company's Common  Stock since  the beginning  of 'regular  way' trading  in  the
Company's  Common Stock on October 11, 1995,  compared to the returns of the New
York Stock  Exchange Market  Value Index,  and a  peer group  consisting of  the
reporting companies in SIC Code 3714 -- Motor Vehicle Parts and Accessories.
 
                                 TRANSPRO, INC.
               COMPARISON OF CUMULATIVE TOTAL RETURN 10/95-12/96
                           VS NYSE MARKET VALUE INDEX
              AND SIC -- MOTOR VEHICLE PARTS AND ACCESSORIES INDEX

                                    [GRAPH]

     Assumes  $100 invested October 11, 1995 in the Company's Common Stock, NYSE
Market Value Index and SIC -- Motor Vehicle Parts and Accessories Index; assumes
dividend reinvestment.
 
<TABLE>
<CAPTION>
                                 PERFORMANCE GRAPH
                                 -----------------
                                                                   10/95    12/95      12/96
                                                                   ----    -------    -------
<S>                                                                <C>     <C>        <C>
TRANSPRO........................................................   $100    $ 90.43    $ 79.71
NYSE MARKET VALUE INDEX.........................................   $100    $105.48    $127.06
SIC INDEX.......................................................   $100    $ 98.17    $121.12
</TABLE>
 
                                       13
 
<PAGE>
<PAGE>
                                STOCK OWNERSHIP
 
PRINCIPAL STOCKHOLDERS
 
     The following tables set forth information as of March 3, 1997 with respect
to the  only persons  known to  the Company  to be  the beneficial  owners  (for
purposes of the rules of the Securities and Exchange Commission) of more than 5%
of the outstanding shares of the Company's Common Stock as of that date.
 
<TABLE>
<CAPTION>
                                                                                AMOUNT AND
                                                                                NATURE OF
                             NAME AND ADDRESS OF                                BENEFICIAL      PERCENT
                              BENEFICIAL OWNERS                                 OWNERSHIP       OF CLASS
- -----------------------------------------------------------------------------   ----------      --------
<S>                                                                             <C>             <C>
Gabelli Funds, Inc.  ........................................................     894,125(a)      13.6%
GAMCO Investors, Inc.
Gabelli Performance Partnership L.P.
Gabelli International Limited
Gabelli International II Limited
Gabelli Asset Management Company International Advisory
  Services Ltd.
  One Corporate Center
  Rye, New York 10580
State of Wisconsin Investment Board .........................................     641,400(b)       9.7%
  P.O. Box 7842
  Madison, Wisconsin 53707
Fidelity Management & Research Company ......................................     513,925(c)       7.8%
FMR Corp.
Edward C. Johnson 3d
Abigail P. Johnson
  82 Devonshire Street
  Boston, Massachusetts 02109
</TABLE>
 
- ------------
 
 (a) This  figure is based on information set  forth in a Schedule 13D Amendment
     No. 4 dated  September 26,  1996 filed with  the SEC.  Gabelli Funds,  Inc.
     holds sole voting and dispositive power over an aggregate of 348,250 shares
     of Common Stock. GAMCO Investors, Inc. holds sole voting power over 463,375
     shares  of Common Stock  and sole dispositive power  over 508,375 shares of
     Common  Stock.  Gabelli  Performance  Partnership  L.P.  ('GPP'),   Gabelli
     International  Limited ('GIL'), Gabelli International II Limited ('GIL II')
     and Gabelli Asset Management  Company International Advisory Services  Ltd.
     ('GIASL') hold sole voting and dispositive power over 15,000, 10,000, 7,500
     and  5,000 shares  of Common Stock,  respectively. Mario J.  Gabelli is the
     indirect majority stockholder  of GAMCO  and the  majority stockholder  and
     Chairman  of the Board of Directors  and Chief Executive Officer of Gabelli
     Funds, Inc.,  the general  partner of  GPP, the  Chairman of  the Board,  a
     director and investment manager for GIL and GIL II and a director of GIASL.
 
 (b) This figure is based upon information set forth in a Schedule 13G Amendment
     No.  1  filed with  the SEC  on January  21, 1997.  The State  of Wisconsin
     Investment Board has  sole voting  and dispositive  power over  all of  the
     indicated shares.
 
 (c) This  figure is  based on  information set  forth in  a Schedule  13G dated
     February 14,  1997 filed  with the  SEC. FMR  Corp. ('FMR')  and Edward  C.
     Johnson 3d have sole dispositive power over all of the indicated shares but
     do  not hold voting  power over the shares.  Fidelity Management & Research
     Company, a wholly-owned subsidiary of FMR, holds sole voting power over the
     indicated shares  under  written guidelines  established  by its  Board  of
     Trustees.
 
DIRECTORS AND OFFICERS
 
     The  following  table sets  forth information  as of  March 3,  1997, which
respect to  shares  of Common  Stock  of  the Company  beneficially  owned  (for
purposes  of  the  rules of  the  Securities  and Exchange  Commission)  by each
director and  each Named  Executive Officer  and by  all directors  and  current
executive  officers of the Company as a  group, except that the information with
respect to shares held by
 
                                       14
 
<PAGE>
<PAGE>
the trustee under Company's 401(k) Savings Plan is as of December 31, 1996  (the
most recent practicable date for such information).
 
<TABLE>
<CAPTION>
                                                                                AMOUNT AND
                                                                                NATURE OF
                                                                                BENEFICIAL      PERCENT
                          NAME OF BENEFICIAL OWNER                              OWNERSHIP       OF CLASS
- -----------------------------------------------------------------------------   ----------      --------
<S>                                                                             <C>             <C>
Barry R. Banducci............................................................       7,000         *
Henry P. McHale..............................................................      11,480(a)      *
William J. Abraham, Jr. .....................................................       7,000         *
Philip Wm. Colburn...........................................................      25,438         *
Paul R. Lederer..............................................................           0         --
Sharon M. Oster..............................................................         100         *
F. Alan Smith................................................................           0         --
Jeffrey L. Jackson...........................................................       2,189(b)      *
John C. Martin, III..........................................................      66,044(c)       1.0%
Andrew J. Mazzarella.........................................................       1,075         *
Raymond M. Scanlon...........................................................         330         *
All directors and executive officers as a group (12 persons).................     121,356(d)       1.8%
</TABLE>
 
- ------------
 
  * Less than 1%
 
 (a) Consists  of shares  held by  the trustee  under the  TransPro, Inc. 401(k)
     Savings Plan.
 
 (b) Consists of  1,726 restricted  shares  of Common  Stock awarded  under  the
     Company's  1995 Stock  Plan and  463 shares held  by the  trustee under the
     TransPro, Inc. 401(k) Savings Plan.
 
 (c) Consists of 16,677 shares  owned directly; 820 shares  held by the  trustee
     under  the TransPro, Inc. 401(k) Savings  Plan; 17,739 shares issuable upon
     exercise of  options  exercisable within  60  days; and  30,808  restricted
     shares of Common Stock awarded under the Company's 1995 Stock Plan.
 
 (d) Consists of 57,620 shares owned by directors and executive officers; 12,763
     shares  held on behalf  of certain executive officers  by the trustee under
     the TransPro, Inc. 401(k) Savings Plan; 33,234 restricted shares of  Common
     Stock  awarded  under  the  Company's 1995  Stock  Plan  and  17,739 shares
     issuable upon exercise of options exercisable within 60 days.
 
      PROPOSAL NO. 2 -- RATIFICATION OF SELECTION OF INDEPENDENT AUDITORS
 
     The Board  of  Directors has  selected  Coopers  & Lybrand  L.L.P.  as  the
Company's  independent auditors for  the year ending December  31, 1997, and has
further directed that  management submit the  selection of independent  auditors
for ratification by stockholders at the Annual Meeting. Coopers & Lybrand L.L.P.
has  audited the Company's  financial statements since it  was spun-off from The
Allen Group  Inc. in  1995. A  representative  of Coopers  & Lybrand  L.L.P.  is
expected  to be present  at the Annual  Meeting and will  have an opportunity to
make a  statement if  he or  she desires  and will  be available  to respond  to
appropriate questions.
 
     Stockholder  ratification of the  selection of Coopers  & Lybrand L.L.P. as
the Company's independent auditors  is not required by  the Company's Bylaws  or
otherwise.  However, the Board is submitting  the selection of Coopers & Lybrand
L.L.P. to  the stockholders  for  ratification as  a  matter of  good  corporate
practice.  If  the stockholders  fail to  ratify the  selection, the  Board will
reconsider whether  or not  to retain  that  firm. Even  if the  selection  were
ratified,  the Board in its discretion may direct the appointment of a different
independent accounting firm at any time during the year if the Board  determines
that  such  a change  would be  in the  best  interests of  the Company  and its
stockholders.
 
VOTE REQUIRED
 
     The affirmative vote of holders of a majority of the shares of Common Stock
issued, outstanding and entitled to vote, present or represented at the meeting,
a quorum being present, is required for the
 
                                       15
 
<PAGE>
<PAGE>
adoption of this proposal. Broker non-votes with respect to this matter will  be
treated  as neither a vote  'for' or a vote  'against' the matter, although they
will be counted in determining if a quorum is present. However, abstentions will
be considered in determining the number  of votes required to attain a  majority
of  the  shares present  or represented  at  the meeting  and entitled  to vote.
Accordingly, an abstention from voting by a stockholder present in person or  by
proxy  at the meeting has  the same legal effect as  a vote 'against' the matter
because it represents a share present or represented at the meeting and entitled
to vote, thereby increasing the number of affirmative votes required to  approve
this proposal.
 
     THE  BOARD OF DIRECTORS DEEMS 'PROPOSAL  NO. 2 -- RATIFICATION OF SELECTION
OF INDEPENDENT AUDITORS'  TO BE IN  THE BEST  INTERESTS OF THE  COMPANY AND  ITS
STOCKHOLDERS AND RECOMMENDS A VOTE 'FOR' APPROVAL THEREOF.
 
                              CERTAIN TRANSACTIONS
 
     On  September  8,  1995,  the  Board  of  Directors  of  Allen  declared  a
distribution (the 'Distribution'), payable to the holders of Allen common  stock
at the close of business on September 29, 1995 (the 'Record Date'), of one share
of  TransPro Common Stock, along with  an associated stock purchase right issued
pursuant to a  stockholder rights  plan (a  'Right' and,  collectively with  the
distributed  TransPro Common Stock, a 'Share'),  for every four shares of common
stock of Allen held on the Record Date. The Distribution took place on September
29, 1995 (the 'Distribution  Date'). Mr. Philip Wm.  Colburn, a director of  the
Company, is also the Chairman of the Board of Allen.
 
     In  connection with  the Distribution, the  Company and  Allen entered into
several agreements for  the purpose  of giving  effect to  the Distribution  and
defining their ongoing relationships. These agreements were negotiated while the
Company  was  wholly  owned  by  Allen and  therefore  were  not  the  result of
arms-length negotiations  between  independent  parties,  although  the  Company
believes  the various pricing terms  to be comparable to  what could be achieved
through arms-length negotiations.
 
     The following is a summary of certain material agreements, arrangements and
transactions between the Company and Allen.
 
CONTRIBUTION AGREEMENT
 
     Immediately prior to the Distribution, the Company and Allen entered into a
Contribution  Agreement  providing  for,  among  other  things,  the   principal
corporate  transactions required to  transfer the automotive  and truck products
business  to  TransPro,   the  agreements   and  conditions   relating  to   the
Distribution,  the division between the Company  and Allen of certain assets and
liabilities and  certain other  agreements  governing the  relationship  between
Allen and the Company with respect to or as a consequence of the Distribution.
 
     Contribution  of Automotive  and Truck  Products Business.  Pursuant to the
Contribution Agreement, substantially all of  the assets and liabilities of  the
automotive and truck products business, including Allen's 50% ownership interest
in  GDI, were transferred  by Allen to  the Company, which  was incorporated for
that purpose  on July  28, 1995  (the 'Contribution').  In connection  with  the
Contribution,  the Company agreed to assume  from Allen any and all liabilities,
indebtedness and  obligations  of  Allen  arising out  of  or  relating  to  the
automotive  and truck products business, including an aggregate of approximately
$13 million  of  indebtedness  under  certain  IRBs,  and  all  liabilities  and
obligations relating to the requirements of any applicable environmental laws or
regulations,  the redemption of GDI, the  registration statement relating to the
Distribution or any pending or threatened litigation.
 
     Employees. The Company agreed to continue to employ all employees of  Allen
whose  duties related primarily  to the automotive  and truck products business.
Except as provided  for in  the Contribution  Agreement, the  Company agreed  to
provide  such  employees  with  terms  and  conditions  of  employment  that are
substantially the same as those provided  to such employees by Allen,  including
employee  benefits and other  perquisites. The Company has  agreed to assume all
liabilities relating to such employees, including liabilities relating to  their
employment by Allen prior to the Distribution.
 
                                       16
 
<PAGE>
<PAGE>
     Cross Indemnification. The Company and Allen agreed to indemnify each other
against  certain liabilities. Subject to  certain exceptions, the Company agreed
to indemnify Allen against any and all  claims that arise out of or are  related
to  the businesses, assets acquired and  liabilities assumed by the Company, the
registration statement relating to the Distribution or certain tax payments  and
to reimburse Allen for any legal or other costs and expenses reasonably incurred
by Allen in connection with investigating or defending any such claim. Allen has
agreed to indemnify the Company from any claims that arise out of or are related
to the businesses, assets and liabilities retained by Allen and to reimburse the
Company  for any legal  or other costs  and expenses reasonably  incurred by the
Company  in  connection   with  investigating  or   defending  any  claim.   The
Contribution  Agreement  also  included  procedures for  notice  and  payment of
indemnification claims and provided that  the indemnifying party may assume  the
defense of a claim or suit brought by a third party.
 
     Use  of Allen Corporate  Name. In order  to facilitate the  transfer of the
Truck Products Divisions from Allen  to the Company, the Contribution  Agreement
permitted  the Company to continue to use  the Allen corporate name for a period
of one year after the Distribution.
 
     Expenses. The Contribution Agreement provided  that all costs and  expenses
incurred  with the preparation, delivery  and implementation of the Contribution
Agreement and the transactions contemplated thereby be paid by Allen, except for
fees and expenses related  to any transaction  specifically intended to  benefit
only the Company after the closing.
 
INTERIM SERVICES AGREEMENT
 
     As  of the Distribution Date, the Company and Allen entered into an Interim
Services Agreement (the 'Services Agreement'), which governed the administrative
services that Allen  continued to  provide the Company  on a  interim basis.  In
general,  Allen provided  certain limited tax,  accounting, cash reconciliation,
human resources  and insurance  administration services  for a  one-year  period
after  the  Distribution Date.  Under the  terms of  the agreement,  the Company
compensated Allen for such services  at a rate of  $10,000 per month during  the
first  six months and $5,000 per month during the last six months of the term of
the agreement,  plus  certain  out-of-pocket expenses.  The  Services  Agreement
provided  that  the Company  may request  Allen  to provide  additional services
during the term of the  agreement and, if so provided,  the monthly fee will  be
appropriately adjusted. The Company paid Allen an aggregate of $80,000 under the
Services Agreement in 1996 and the Agreement terminated in September 1996.
 
CONSULTING AGREEMENT
 
     As  of  the  Distribution  Date,  the  Company  and  Allen  entered  into a
Consulting Agreement (the 'Consulting Agreement'),  pursuant to which Mr.  Frank
J.  Hyson continued to be an employee  of Allen, but provided full-time services
to the Company as the  President of the Crown  division in exchange for  monthly
payments  equal to the total aggregate monthly compensation, benefits, incentive
and other compensation incurred by Allen  with respect to Mr. Hyson. In  October
1996,  the Company and Allen restated their Consulting Agreement to provide that
Mr. Hyson would  no longer act  as President  of the Crown  division, but  would
instead  provide full-time services to the Company  on the same basis as Special
Assistant to  the Chief  Executive Officer.  The restated  Consulting  Agreement
terminates on December 31, 1997.
 
                             STOCKHOLDER PROPOSALS
 
     All  stockholder proposals which  are intended to be  presented at the 1998
Annual Meeting of Stockholders of the Company must be received by the Company no
later than November  25,  1997 for inclusion  in the Board  of Directors'  proxy
statement and form of proxy relating to that meeting.
 
                                       17
 
<PAGE>
<PAGE>
                                 OTHER BUSINESS
 
     The  Board of Directors knows of no other  business to be acted upon at the
Annual Meeting. However, if any other business properly comes before the  Annual
Meeting,  it is the intention of the persons named in the enclosed proxy to vote
on such matters in accordance with their best judgment.
 
     The Annual Report, including financial  statements, of the Company for  the
year  1996  is enclosed  herewith  but is  not a  part  of the  proxy soliciting
material.
 
     The prompt  return  of  your  proxy will  be  appreciated  and  helpful  in
obtaining the necessary vote. Therefore, whether or not you expect to attend the
Annual Meeting, please sign the proxy and return it in the enclosed envelope.
 
                                          By Order of the Board of Directors
 
                                          JOHN C. MARTIN, III
                                          Secretary
 
Dated: March 21, 1997
 
                                       18


<PAGE>
<PAGE>


                                   APPENDIX 1
                                   PROXY CARD


                                 TRANSPRO, INC.

                THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS
                     FOR THE ANNUAL MEETING OF STOCKHOLDERS
                          TO BE HELD ON APRIL 23, 1997

               Barry R.  Banducci and Henry P. McHale,  and each of them, as the
true and lawful  attorneys,  agents and  proxies of the  undersigned,  with full
power of substitution, are hereby authorized to represent and to vote all shares
of Common Stock of TransPro,  Inc. held of record by the undersigned on March 3,
1997,  at the  Annual  Meeting  of  Stockholders  to be held at  11:00  a.m.  on
Wednesday,  April 23, 1997,  at the Omni  Berkshire  Place  Hotel,  21 East 52nd
Street, New York, New York and at any adjournment  thereof.  Any and all proxies
heretofore given are hereby revoked.

     WHEN  PROPERLY  EXECUTED,  THIS  PROXY WILL BE VOTED AS  DESIGNATED  BY THE
UNDERSIGNED.  IF  NO CHOICE IS SPECIFIED,  THE PROXY WILL BE VOTED FOR PROPOSALS
NO. 1 AND 2.

               1.     Proposal No. 1 - Election of Directors - Nominees are:

                      Barry R. Banducci
                      Henry P. McHale
                      William J. Abraham, Jr.
                      Philip Wm. Colburn
                      Paul R. Lederer
                      Sharon M. Oster; and
                      F. Alan Smith.

     [ ] FOR all listed  nominees  (except do not vote for the nominee(s)  whose
name(s) appear(s) below):

     [ ] WITHHOLD AUTHORITY to vote for the listed nominees.




<PAGE>
<PAGE>


     2. Proposal No. 2 - Approval of Appointment of Coopers & Lybrand L.L.P.  as
the Company's Independent Auditors:

        [ ]    FOR

        [ ]    AGAINST

        [ ]    ABSTAIN

               Discretionary  authority  is hereby  granted with respect to such
other matters as may properly come before the meeting.

IMPORTANT:    PLEASE  SIGN  EXACTLY AS NAME  APPEARS  BELOW.  EACH JOINT  OWNER
               SHOULD SIGN.  EXECUTORS,  ADMINISTRATORS,  TRUSTEES,  ETC. SHOULD
               GIVE FULL TITLE AS SUCH. IF SIGNOR IS A CORPORATION,  PLEASE GIVE
               FULL CORPORATE NAME BY DULY AUTHORIZED OFFICER. IF A PARTNERSHIP,
               PLEASE SIGN IN PARTNERSHIP NAME BY AUTHORIZED PERSON.

Dated __________, 1997


                                    ---------------------------------------
                                    Signature

                                    ---------------------------------------
                                    Signature if held jointly

THE  ABOVE-SIGNED  ACKNOWLEDGES  RECEIPT  OF THE  NOTICE  OF ANNUAL  MEETING  OF
STOCKHOLDERS AND THE PROXY STATEMENT FURNISHED THEREWITH.

               PLEASE SIGN, DATE AND RETURN THIS PROXY CARD PROMPTLY USING
THE ENCLOSED ENVELOPE.


                                       -2-

<PAGE>



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