May 26, 1998 Dear Shareholders: Enclosed are the annual report of Tridan Corp. for the fiscal year ended April 30, 1998, and the proxy statement outlining the matters to be voted upon at the June 16, 1998 shareholders' meeting. For the fiscal year ended April 30, 1998, the Company's investment income - net was approximately $.55 per share and net realized capital gains were approximately $.10 per share, while $.70 per share was distributed to the shareholders. As you know, these distributions except for capital gains are exempt from Federal income tax. The Annual Shareholders' Meeting will be held on Tuesday, June 16, 1998, at 10:00 A.M. at the offices of Kantor, Davidoff, Wolfe, Rabbino, Mandelker & Kass, P.C. 17th Floor, 51 East 42nd Street, New York City, New York, 10017. The enclosed proxy statement outlines the matters to be voted upon at this meeting which each shareholder is invited to attend. If you cannot attend, I urge you to fill in, sign and promptly return the enclosed proxy so that, at least, your shares will be represented at the meeting. Sincerely, TRIDAN CORP. Peter Goodman, President TRIDAN CORP. ANNUAL REPORT YEARS ENDED APRIL 30, 1998 AND 1997 with INDEPENDENT AUDITOR'S REPORT TRIDAN CORP. TABLE OF CONTENTS Page ---- INDEPENDENT AUDITOR'S REPORT 1 FINANCIAL STATEMENTS Statements of Assets and Liabilities at April 30, 1998 and 1997 2 Schedules of Investments in Municipal Obligations at April 30, 1998 and 1997 3-6 Statements of Operations for the Years Ended April 30, 1998 and 1997 7 Statements of Changes in Net Assets for the Years Ended April 30, 1998, 1997 and 1996 8 Notes to Financial Statements 9-12 LESLIE SUFRIN AND COMPANY, P.C. CERTIFIED PUBLIC ACCOUNTANTS 325 FIFTH AVENUE NEW YORK, N.Y. 10016 LESLIE SUFRIN, C.P.A. (212) 696-4800 CHARLES TROPIANO, C.P.A. FAX (212) 481-1638 BARBARA ISRAEL, C.P.A. FAX (212) 481-1696 ROY ANDERSON, C.P.A. sufrinco@.idt.net INDEPENDENT AUDITOR'S REPORT To the Shareholders and Board of Directors Tridan Corp. We have audited the accompanying statements of assets and liabilities of Tridan Corp., including the schedules of investments in municipal obligations, at April 30, 1998 and 1997 and the related statements of operations for the years then ended, the statements of changes in net assets for each of the three years in the period then ended and the selected per share data and ratios for each of the five years in the period then ended. These financial statements and selected per share data and ratios are the responsibility of the Company's management. Our responsibility is to express an opinion on these financial statements and per share data and ratios based on our audits. We conducted our audits in accordance with generally accepted auditing standards. Those standards require that we plan and perform the audit to obtain reasonable assurance about whether the financial statements and per share data and ratios are free of material misstatement. An audit includes examining, on a test basis, evidence supporting the amounts and disclosures in the financial statements. Our procedures included confirmation of securities owned at April 30, 1998 and 1997 by correspondence with the custodian. An audit also includes assessing the accounting principles used and significant estimates made by management, as well as evaluating the overall financial statement presentation. We believe that our audits provide a reasonable basis for our opinion. In our opinion, the financial statements and the selected per share data and ratios referred to above present fairly, in all material respects, the financial position of Tridan Corp. at April 30, 1998 and 1997, the results of its operations for the years then ended, the changes in its net assets for each of the three years in the period then ended and the selected per share data and ratios for each of the five years in the period then ended, in conformity with generally accepted accounting principles. May 19, 1998 TRIDAN CORP. STATEMENTS OF ASSETS AND LIABILITIES April 30, 1998 and 1997 ASSETS 1998 1997 - ------ ---- ---- Investments in municipal obligations, at market value (amortized cost - $36,164,626 and $34,729,443, respectively) $37,749,270 $35,832,542 Cash and cash equivalents 512,173 2,189,569 Accrued interest receivable 623,430 607,284 Prepaid insurance 4,023 4,023 ----------- ---------- Total assets $38,888,896 $38,633,418 ----------- ---------- LIABILITIES Accrued liabilities 82,246 67,415 Common stock redemption payable (Note 4) - 89,685 ----------- ---------- Total liabilities 82,246 157,100 ----------- ---------- Contingency (Note 6) NET ASSETS - ---------- Net assets [equivalent to $12.37 and $12.25 per share,respectively, based on 3,138,061.6805 shares and 3,140,716.616 shares of common stock outstanding, respectively (Note 4)] $38,806,650 $38,476,318 =========== =========== The accompanying notes are an integral part of these financial statements -2- TRIDAN CORP. SCHEDULES OF INVESTMENTS IN MUNICIPAL OBLIGATIONS April 30, 1998 and 1997 1998 1997 --------------------------------------- -------------------------------------- Principal Amortized Market Principal Amortized Market Amount Cost Value Amount Cost Value ------------- ----------- ------------- ----------- ----------- ----------- Revenue Backed Metropolitan Transportation Authority Service Contract Commuter Facilities 5-3/4% due July 1, 2008 $ 1,000,000 $ 967,737 $ 1,059,460 $ 1,000,000 $ 965,655 $ 1,004,370 6-5/8% due July 1, 2002 1,000,000 1,000,853 1 ,077,210 1,000,000 1,001,026 1,060,990 Metropolitan Transportation Authority Commuter Facilities Revenue, 3rd Series 7-1/4% due July 1, 1998 - - - 1,000,000 999,477 1,031,300 Municipal Assistance Corp. for N.Y.C. N.Y. Public Imp Unlimited Tax 6% due July 1, 2006 1,000,000 1,059,309 1,088,010 1,000,000 1,065,029 1,059,590 Municipal Assistance Corp. for N.Y.C. N.Y. Resolution: 6-5/8% due July 1, 2003 250,000 248,158 270,405 250,000 247,890 268,398 6-5/8% due July 1, 2002 750,000 746,689 814,695 750,000 746,073 807,428 The Trust for Cultural Resources of N.Y.C. Rev Ref Bonds Series Adjusted rate due April 1, 2005 1,000,000 1,000,000 1,014,120 1,000,000 1,000,000 979,520 N.Y.S. Dormitory Authority - State University Educational Facilities: 7-1/2% due May 15, 2011 590,000 577,590 726,650 590,000 577,096 685,863 5-1/4% due May 15, 2004 1,000,000 1,024,905 1,035,800 - - - 7.30% due May 15, 2000 735,000 735,000 779,423 735,000 735,000 780,239 N.Y.S. Environmental Facilities Pollution Control - Revolving Fund 7.15% due March 15, 2002 400,000 400,000 416,768 400,000 400,000 423,340 N.Y.S. Local Government Assistance Corp.: 5.70% due April 1, 2003 1,000,000 995,677 1,051,890 1,000,000 994,986 1,030,280 5.60% due April 1, 2002 1,000,000 998,196 1,039,660 1,000,000 997,822 1,027,630 6-3/4% due April 1, 2001 250,000 249,351 266,195 250,000 249,173 265,785 The accompanying notes are an integral part of these financial statements. -3- TRIDAN CORP. SCHEDULES OF INVESTMENTS IN MUNICIPAL OBLIGATIONS (Continued) April 30, 1998 and 1997 1998 1997 --------------------------------------- -------------------------------------- Principal Amortized Market Principal Amortized Market Amount Cost Value Amount Cost Value ------------- ----------- ------------- ----------- ----------- ----------- Revenue Backed (continued) N.Y.S. Medical Care Facilities Finance Agency - (FHA) Hospital Revenue Insured Mortgages 7.10% due February 15, 2000 $ 50,000 $ 50,000 $ 52,498 $ 95,000 $ 95,000 $ 100,659 N.Y.S. Thruway Authority - Local Highway and Bridge 6% due April 1, 2002 1,000,000 1,022,154 1,048,370 1,000,000 1,027,106 1,032,050 N.Y.S. Urban Development Corp. Purp Rev Sub Lien 6% due July 1, 2005 1,500,000 1,579,760 1,619,115 1,500,000 1,588,762 1,581,150 Power Authority of N.Y.S. General Purpose Revenue: 6-1/2% due January 1, 2008 1,675,000 1,733,127 1,906,719 1,675,000 1,737,445 1,852,064 6-5/8% due January 1, 2003 1,000,000 1,025,051 1,090,470 1,000,000 1,029,569 1,086,570 6.40% due January 1, 2000 - - - 1,000,000 1,000,352 1,042,390 ---------- ---------- ---------- ---------- ---------- ---------- 15,200,000 15,413,557 16,357,458 16,245,000 16,457,461 17,119,616 ---------- ---------- ---------- ---------- ---------- ---------- Insured - ------- Mt. Sinai, N.Y. Union Free School District 6.20% due February 15, 2011 1,070,000 1,065,240 1,195,169 1,070,000 1,065,018 1,162,116 Municipal Assistance Corp. for N.Y.C. 5-1/4% due July 1, 2002 500,000 509,260 516,475 1,500,000 1,533,671 1,536,975 N.Y.C. General Purpose Unlimited Tax Series 6-3/4% due February 1, 2009 1,000,000 1,162,140 1,154,410 - - - N.Y.C. Municipal Water Authority 6.0% due June 15, 2009 2,000,000 2,232,077 2,207,620 - - - N.Y.C. Ref Unlimited 6-3/4% due August 15, 2003 500,000 547,494 553,840 500,000 555,227 547,605 N.Y.S. Dormitory Authority - Ref City University 5-3/4% due July 1, 2012 1,000,000 1,024,272 1,077,280 1,000,000 1,025,379 1,029,550 The accompanying notes are an integral part of these financial statements. -4- TRIDAN CORP. SCHEDULES OF INVESTMENTS IN MUNICIPAL OBLIGATIONS (Continued) April 30, 1998 and 1997 1998 1997 --------------------------------------- ------------------------------------- Principal Amortized Market Principal Amortized Market Amount Cost Value Amount Cost Value ------------- ----------- ------------- ----------- ----------- ---------- Insured (continued) N.Y.S. Dormitory Authority - Pace University 6-1/2% due July 1, 2009 $ 1,000,000 $ 1,131,579 $ 1,146,050 $ - $ - $ - N.Y.S. Dormitory Authority - City University Sys Cons. 6-1/4% due July 1, 2005 500,000 537,016 549,795 500,000 541,210 538,750 N.Y.S. Medical Care Facilities Finance Agency - - Beth Israel Medical Center Project 7.20% due November 1, 1998 - - - 1,000,000 1,000,000 1,055,650 N.Y.S. Thruway Authority - Highway and Bridge Trust Fund 6.40% due April 1, 2004 500,000 518,603 548,945 500,000 521,181 541,290 City of Oswego, N.Y. Public Improvement: 6.40% due May 15, 2002 500,000 500,889 538,280 500,000 501,077 538,120 6.40% due May 15, 2001 500,000 501,978 531,210 500,000 502,551 533,060 Commonwealth of Puerto Rico General Obligation 5-1/2% due July 1, 2006 600,000 637,208 637,266 600,000 640,886 618,942 Puerto Rico Electric Power Authority Rev Ref Perm Link Stars & Stripes 5.80% due July 1, 2005 500,000 529,974 540,645 500,000 533,400 525,690 Puerto Rico Highway & Transportation Authority 6-1/4% due July 1, 2004 - - - 1,000,000 1,074,342 1,079,950 Puerto Rico Municipal Finance Agency 6.0% due July 1, 2005 1,000,000 1,051,764 1,095,340 - - - University of Puerto Rico Revs Ref 6-1/4% due June 1, 2008 1,000,000 1,061,306 1,133,970 1,000,000 1,065,759 1,097,370 City of Yonkers, NY General Purposes Unlimited Tax 5.50% due August 1, 2005 1,000,000 1,032,951 1,050,400 1,000,000 1,036,641 1,021,330 ---------- ---------- ---------- ---------- ---------- ---------- 13,170,000 14,043,751 14,476,695 11,170,000 11,596,342 11,826,398 ---------- ---------- ---------- ---------- ---------- ---------- The accompanying notes are an integral part of these financial statements. -5- TRIDAN CORP. SCHEDULES OF INVESTMENTS IN MUNICIPAL OBLIGATIONS (Continued) April 30, 1998 and 1997 1998 1997 --------------------------------------- ------------------------------------- Principal Amortized Market Principal Amortized Market Amount Cost Value Amount Cost Value ----------- ----------- ------------- ----------- ----------- ---------- General Obligations N.Y.C. General Purpose Unlimited Tax Series 5.4% due August 1, 2000 $ 835,000 $ 827,968 $ 853,787 $ 850,000 $ 842,738 $ 864,552 N.Y.C. Ref Unlimited: 5-7/8% due August 1, 2003 2,000,000 2,107,198 2,109,120 - - - 5-3/4% due August 1, 2002 1,000,000 991,770 1,044,050 1,000,000 990,229 1,027,280 State of New York Ref Unlimited Tax 6.5% due July 15, 2005 1,700,000 1,857,999 1,890,366 1,700,000 1,875,832 1,853,357 --------- --------- --------- --------- --------- --------- 5,535,000 5,784,935 5,897,323 3,550,000 3,708,779 3,745,189 U.S. - Government Backed N.Y.C. General Purpose 5.4% due August 1, 2000 15,000 14,770 15,338 - - - Monroe County N.Y. Pub Imp Unlimited Tax 6% due June 1, 2010 900,000 907,613 1,002,456 900,000 908,034 965,079 Triborough Bridge & Tunnel Authority - Revenue Refunding 7% due January 1, 2020 - - - 1,000,000 1,063,964 1,091,450 6.80% due January 1, 2004 - - - 1,000,000 994,843 1,084,810 -------- -------- --------- --------- --------- --------- 915,000 922,383 1,017,794 2,900,000 2,966,841 3,141,339 -------- -------- --------- --------- --------- --------- $34,820,000 $36,164,626 $37,749,270 $33,865,000 $34,729,443 $35,832,542 =========== =========== =========== =========== =========== =========== The accompanying notes are an integral part of these financial statements. -6- TRIDAN CORP. STATEMENTS OF OPERATIONS Years Ended April 30, 1998 and 1997 1998 1997 ---- ---- Investment income: Interest $2,212,247 $2,230,860 Amortization of bond premium and discount - net (118,003) (116,036) --------- ---------- Total investment income 2,094,244 2,114,824 --------- --------- Expenses: Investment advisory fee (Note 2) 110,023 109,177 Professional fees 86,965 84,603 Directors' fees 45,000 45,000 Administrative fee 89,200 88,630 Insurance and administrative expenses 10,681 6,695 -------- -------- Total expenses 341,869 334,105 ------- -------- Investment income - net 1,752,375 1,780,719 --------- --------- Realized and unrealized gain (loss) on investments: Net realized gain on investments 327,896 460,541 Change in unrealized appreciation of investments for the year 481,545 (594,075) ------- -------- Net gain (loss) on investments 809,441 (133,534) ------- -------- Net increase in net assets resulting from operations $2,561,816 $1,647,185 ========== ========== The accompanying notes are an integral part of these financial statements. -7- TRIDAN CORP. STATEMENTS OF CHANGES IN NET ASSETS Years Ended April 30, 1998, 1997 and 1996 1998 1997 1996 Increase (decrease) in net assets resulting ---- ---- ---- from operations: 	 Investment income - net $1,752,375 $ 1,780,719 $ 2,059,838 Net realized gain on investments 327,896 460,541 217,296 Change in unrealized appreciation 481,545 (594,075) (184,655) --------- ----------- ----------- Net increase in net assets resulting from operations 2,561,816 1,647,185 2,092,479 Distributions to shareholders from: Investment income - net (1,952,849) (1,683,398) (2,008,864) Capital gains - net (245,269) (522,977) (200,890) Redemptions of 2,654.9355 shares, 13,393.5815 shares and 2,993.5065 shares, respectively (33,366) (165,145) (37,777) -------- --------- -------- Total increase (decrease) 330,332 (724,335) (155,052) Net assets: Beginning of year 38,476,318 39,200,653 39,355,705 ---------- ---------- ---------- End of year, including * Net undistributed investment income of $5,505, $205,979 and $108,658, respectively, and * Net undistributed (over distributed) capital gains of $36,560, $(46,067) and $16,369, respectively $38,806,650 $38,476,318 $39,200,653 =========== =========== =========== Note 1 - Significant accounting policies - ---------------------------------------- The following is a summary of the significant accounting policies followed by Tridan Corp. (the "Company"), a closed-end, non-diversified management investment company registered under the Investment Company Act of 1940, in the preparation of its financial statements. Acquisition and valuation of investments - ---------------------------------------- Investment transactions are accounted for on the date the securities are purchased/sold (trade date) and interest on securities acquired/sold is included in income from/to the settlement date. Investments are carried at amortized cost in the Company's accounting records but are shown at market value in the accompanying financial statements. Short-term investments are stated at cost, which is equivalent to market value. Market values for the Company's investments in municipal obligations have been determined based on the bid price of the obligation, if available; if not available, such value is based on a yield matrix for similarly traded municipal obligations. Amortization of bond premium or discount - ---------------------------------------- In determining investment income, bond premium or discount is amortized on a straight-line basis over the remaining term of the obligation. Income taxes - ------------ It is the Company's policy to comply with the requirements of the Internal Revenue Code that are applicable to regulated investment companies and to distribute substantially all of its taxable income to its shareholders. Therefore, no income tax provision is required. Cash and cash equivalents - ------------------------- The Company considers all investments that can be liquidated on demand to be cash equivalents. The Company maintains all of its cash and cash equivalents in one financial institution. At times, such balances may be in excess of amounts insured by the Federal Deposit Insurance Corporation. Concentration of credit risk - ---------------------------- The value of the Company's investments may be subject to possible risks involving, among other things, the continued creditworthiness of the various state and local government agencies and public financing authorities underlying its investments. The Company and its investment adviser periodically consider the credit quality of the Company's investments, and the Company adheres to its investment objective of investing only in investment grade securities. Note 2 - Investment advisory fee - -------------------------------- The Company utilizes the services of Morgan Guaranty Trust Company of New York ("Morgan") as its investment adviser and custodian for its investments. The annual advisory fee is .28 of one percent of the net assets under management. The fee is computed and payable quarterly, based on the market value of net assets held by Morgan on the last day of each fiscal quarter. Note 3 - Investment transactions - -------------------------------- Purchases and sales of investments in municipal obligations (excluding short-term and demand investments) amounted to approximately $8,740,000 and $7,513,000, respectively, for the year ended April 30, 1998 and $7,637,000 and $8,763,000, respectively, for the year ended April 30, 1997. At April 30, 1998 and 1997, the net unrealized appreciation on investments in municipal obligations was $1,584,644 and $1,103,099, respectively. Note 4 - Common stock, net asset values and share redemption plan - ----------------------------------------------------------------- At April 30, 1998 and 1997, there were 6,000,000 shares of $0.02 par value common stock authorized of which 3,199,100 had been issued aggregating $63,982, and additional paid-in capital aggregating $312,787. The net asset value per share is calculated by dividing the value of all assets less total liabilities by the number of common shares outstanding at the end of the period. The net asset value per share and the shares outstanding were as follows: April 30, ------------------- 1998 1997 ---- ---- Net asset value: - at market value of the underlying investments $12.37 $12.25 - at amortized cost $11.86 $11.90 Shares outstanding at: April 30, 1998 3,138,061.6805 April 30, 1997 3,140,716.6160 Note 4 - Common stock, net asset values and share redemption plan (continued) - ----------------------------------------------------------------------------- The Company's share redemption plan permits "eligible shareholders" or their estates to have their shares redeemed upon reaching age 65 or upon death. Shares are redeemed at the net asset value per share as of the end of the Company's fiscal quarter in which the request for redemption is received. At April 30, 1998 and 1997,$700,355 (61,038.3195 shares) and $666,989 (58,383.384 shares), respectively, had been redeemed under this plan. Note 5 - Distributions - ---------------------- During the years ended April 30, 1998 and 1997, distributions, which except for capital gains were exempt from federal income tax, of $2,198,118 ($.70 per share) and $2,206,375 ($.70 per share), respectively, were declared and paid to shareholders. Note 6 - Contingency - -------------------- Prior to becoming a management investment company in April 1980, the Company, through its subsidiaries, was engaged in the business of manufacturing and selling women's and children's apparel, principally under the trademark "Danskin". In April 1980, the Company sold this business to International Playtex, Inc. ("Playtex"). The item outlined below relates to these prior operations of the Company. On May 25, 1982, the Company was notified by Playtex of certain counterclaims asserted by a former customer of the Company in an action instituted by Playtex to recover amounts allegedly due for goods sold and delivered to this former customer. This former customer seeks damages of approximately $800,000 for the Company's and Playtex's alleged refusal to sell merchandise to them. In management's opinion, it is unlikely that the resolution of this contingency will result in a liability which would materially affect the Company's financial position. Note 7 - Supplementary information - ---------------------------------- Selected per share data and ratios. For the Fiscal Years Ended April 30, ------------------------------------ 1998 1997 1996 1995 1994 ---- ---- ---- ---- ---- Per share data: Investment income $ .67 $ .68 $ .75 $ .80 $ .82 Expenses (.11) (.11) (.10) (.10) (.10) ----- ----- ----- ----- ----- Investment income - net .56 .57 .65 .70 .72 Net realized and unrealized gain (loss) on investments .26 (.04) .01 (.02) (.35) Distributions: Investment income - net (.62) (.54) (.64) (.67) (.77) Capital gains - net (.08) (.17) (.06) (.03) (.08) Net increase (decrease) in net asset value .12 (.18) (.04) (.02) (.48) Net asset value: Beginning of year 2.25 12.43 12.47 12.49 12.97 End of year $12.37 $12.25 $12.43 $12.47 $12.49 Ratios: Expenses to average net assets .88% .86% .77% .77% .78% Investment income - net to average net assets 4.53 4.58% 5.24% 5.60% 5.62% Average number of shares out- standing (in thousands) 3,139 3,147 3,156 3,159 3,162 The accompanying notes are an integral part of these financial statements. - 9 - TRIDAN CORP. 477 Madison Avenue New York, New York 10022 NOTICE OF ANNUAL MEETING OF SHAREHOLDERS TO BE HELD JUNE 16, 1998 To the Shareholders of Tridan Corp.: The Annual Meeting of Shareholders of Tridan Corp. (the "Company") will be held on Tuesday, June 16, 1998, at 10:00 A.M. At the offices of Kantor, Davidoff, Wolfe, Mandelker & Kass, P.C., 17th floor, 51 East 42nd Street, New York, New York 10017. The following subjects will be considered and acted upon at the meeting: (1) Election of five directors; (2) Ratification of the selection of Leslie Sufrin and Company, P.C. as auditors of the Company for the fiscal year ending April 30, 1999; (3) Transaction of such other business as may properly come before the meeting or any adjournment or adjournments thereof. The subjects referred to above are discussed in the Proxy Statement attached to this notice. Each shareholder is invited to attend the Annual Meeting of Shareholders in person. Shareholders of record at the close of business on May 15, 1998 have the right to vote at the meeting. If you cannot be present at the meeting, we urge you to fill in, sign and promptly return the enclosed proxy in order that your shares will be represented at the meeting. By Order of the Board of Directors I. Robert Harris, Secretary May 26, 1998 TRIDAN CORP. 477 Madison Avenue New York, New York 10022 PROXY STATEMENT This statement is furnished in connection with the solicitation by the Board of Directors of Tridan Corp., a New York corporation (the "Company") of proxies to be voted at the Annual Meeting of Shareholders to be held June 16, 1998 and any and all adjournments thereof, for the purposes set forth in the accompanying Notice of Annual Meeting of Shareholders. This Proxy Statement is being mailed to shareholders on or about May 26, 1998. All proxies which have been properly executed and received in time will be voted at the meeting in accordance with the instructions thereon. Any shareholder executing a proxy may revoke it in writing by execution of another proxy or by any other legal method at any time before the shares subject to the proxy are voted at the meeting. The Board of Directors recommends that shares be voted, and if no choice is specified on the proxy, the shares will be voted FOR the election as directors of the nominees hereinafter named, FOR ratification of the selection of Leslie Sufrin and Company P.C. as auditors, and in the discretion of the proxy holders on such other matters as may properly come before the meeting. As of May 15, 1998, there were issued and outstanding 3,138,061.6805 shares of capital stock, par value $.02 per share, of the Company, which is the only class of capital stock of the Company. Shareholders will be entitled to one vote for each share held, with pro rata voting rights for any fractional shares. Holders of record of such shares at the close of business on May 15, 1998 will be entitled to vote at the meeting. The participants in the Tridan Corp. Employees' Stock Ownership Trust are the beneficial shareholders of the shares held under the Trust, and the shares held for such participants will be voted only if and as directed by the participant for whose account such shares are held of record by the trustees of the Trust. Accordingly, the attached Notice, this Proxy Statement and the form of proxy have been mailed to each person who was a participant on the record date, and the shares beneficially owned by such participants will be voted in accordance with their proxies. The Company will pay the cost of preparing, assembling, and mailing the form of proxy and the material used in connection with solicitation of proxies. In addition to solicitation by use of the mails, certain officers and directors of the Company, who will receive no compensation for their services (other than their regular compensation) may solicit the return of proxies personally or by telephone or telegraph. An Annual Report covering the operations of the Company for its fiscal years ended April 30, 1998 and 1997 is enclosed herewith, but does not constitute a part of the material for the solicitation of proxies. ELECTION OF DIRECTORS At the meeting, five directors are to be elected to hold office until the next Annual Meeting of Shareholders and until their respective successors shall have been chosen and qualified, or as otherwise provided in the By-Laws of the Company. The election of a Board of Directors will require a vote of a majority of the shares present in person or by proxy at the meeting. It is intended that the persons named in the accompanying proxy will vote such proxy, if signed and returned, for the election of the nominees listed below. If for any reason any of said nominees shall become unavailable for election, which is not anticipated, the proxies may be voted for a substitute nominee designated by the Board of Directors. The Board of Directors has no reason to expect that any of the nominees will fail to be a candidate at the meeting and, accordingly, does not have in mind any substitute. Mr. Goodman has been a director of the Company since it became an investment company in 1980. Mr. Flynn has been a director since 1984, Mr. Negin since 1985, Mr. Pelton since 1988, and Mr. Stoever since 1995. As of May 15, 1998, Peter Goodman owned beneficially 1,332,381.35 shares (42.46%) of the Company, which does not include shares owned by Barbara S. Goodman, Peter Goodman's wife, nor shares owned by them as trustees for his brother Thomas Goodman, but which does include shares owned indirectly by Mr. Goodman as a trustee for his daughter, as set forth in the section entitled "Principal and Management Shareholders." -2- The following table sets forth the names, ages and business experience of the nominees: Business experience Name Age For Past Five Years Thomas David Flynn 85 Trustee Emeritus of Columbia University; Director Emeritus of National Bureau of Economic Research. Peter Goodman*<F1> 72 President of Tridan Corp. Jay Stanley Negin<F1> 67 Attorney; Investor. Warren Fred Pelton*<F1> 60 President of National Association on Drug Abuse Problems, Inc. prior to 1996; currently Director of Development, International College. Russell Jude Stoever*<F1> 53 Vice President of Stoever Glass & Co., Inc. <FN> <F1> *A director of the Company who is an "interested person" or deemed an "interested person", as defined by Section 2(a)(19) of the Investment Company Act of 1940, is indicated by an asterisk. Mr. Goodman is an "interested person" by reason of his being an officer and holder of more than 5% of the shares of the Company, Mr. Pelton by reason of his being an officer of the Company, and Mr. Stoever by reason of his affiliation with a registered broker-dealer. </FN> Five meetings of the Board of Directors were held during the fiscal year ended April 30, 1998, and each director attended more than 75 percent of the total number of meetings. The Board of Directors of the Company does not have an audit, nominating, compensation or similar committee. COMPENSATION OF DIRECTORS AND EXECUTIVE OFFICERS Each director of the Company receives an annual fee of $9,000 for directorial services rendered by him. No executive officer received cash compensation exceeding $60,000. All executive officers of the Company as a group (two persons) received compensation (comprised solely of directors' fees described above) aggregating $18,000 applicable to fiscal 1998 (which excludes professional fees paid to the law firm of which I. Robert Harris, secretary of the Company, is a member). -3- PRINCIPAL AND MANAGEMENT SHAREHOLDERS The following table sets forth certain information concerning directors and nominees as directors of the Company and persons believed by the Company to be the record owners of more than five percent (5%) of the Company's voting securities as of May 15, 1998: Number of Shares Percent Title of Name and Address of Beneficially Owned of Class on Class Beneficial Owner on May 15, 1998 May 15, 1998 Capital Stock Peter Goodman 1,332,381.35 1/<F1> 2/<F2> 42.46% (par value $.02) Wendover Road Rye, NY 10580 Barbara S. Goodman 375,500.00 1/<F1> 11.97% (wife of Peter Goodman) Wendover Road Rye, NY 10580 Robert W. Erdos 282,640.11 2/<F2> 3/<F3> 9.01% 549 Fairview Terrace York, PA 17403 Thomas Goodman 703,982.17 2/<F2> 4/<F4> 22.43% 79-11 41st Avenue Elmhurst, NY 11373 Warren F. Pelton 29,930.89 2/<F2> 0.95% 12651 Hunters Lakes Court Bonita Springs, FL 34135 All officers, 1,362,312.24 1/<F1> 2/<F2> 43.41% directors and nominees as a group (6 persons) <FN> <F1> 1/ Included in the total number of shares listed above as owned by Peter Goodman are 1,267,500 shares owned directly by him of record and beneficially, and 55,000 shares owned indirectly as a co-trustee for his daughter, with respect to which he has shared voting and investment power. Not included are 600,000 shares owned indirectly by Mr. Goodman and his wife, Barbara S. Goodman, as co-trustees for his brother, Thomas Goodman (see footnote 4), with respect to which the co-trustees have shared voting and investment power. -4- <F2> 2/ Including the following shares owned by Tridan Corp. Employees Stock Ownership Trust, as nominee only: 9,881.35 shares owned directly and beneficially by Peter Goodman, 5,640.11 shares owned directly and beneficially by Robert W. Erdos, 2,982.17 shares owned directly and beneficially by Thomas Goodman and 4,930.89 shares owned directly and beneficially by Warren F. Pelton. Messrs. Robert W. Erdos, Peter Goodman, Thomas Goodman and Warren F. Pelton are trustees of said Trust. <F3> 3/ This amount does not include 49,000 shares owned of record and beneficially by Erda Erdos, Mr. Erdos' wife. <F4> 4/ Including 600,000 shares owned of record only, by Peter Goodman and Barbara S. Goodman, as trustees for Thomas Goodman (Peter Goodman's brother). </FN> The foregoing table and footnotes shall not be construed as an admission that Peter Goodman is the beneficial owner of any shares owned by him as a trustee for his brother or for his daughter, nor of any shares owned by Mr. Goodman's wife; nor as an admission that Barbara S. Goodman is the beneficial owner of any shares owned by her as a trustee for Peter Goodman's brother; nor as an admission that Robert W. Erdos is the beneficial owner of any shares owned by Mr. Erdos' wife. Peter Goodman, president and a director of the Company, controls the Company in that any matter to be voted on at the meeting can be decided by Mr. Goodman and any one of several other shareholders if they vote in the same way on such matter. RELATIONSHIP WITH AND RATIFICATION OF INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS The Board of Directors, including a majority of the members of the Board of Directors who are not interested persons of the Company, has selected Leslie Sufrin and Company, P.C. as independent public accountants for the Company for the fiscal year ending April 30, 1999. This selection is to be submitted for ratification by the shareholders, which requires the affirmative vote of the holders of a majority of the shares of the Company voting at the meeting. The Board of Directors reviewed the services performed by Leslie Sufrin and Company, P.C. during the last fiscal year and determined that such services did not affect their independence. The firm has no direct or indirect financial interest in the Company, except for fees received by it for services which were furnished at customary rates and terms. Representatives of such firm are expected to be present at the meeting and will be given an opportunity to make such statements as they feel appropriate and will be available to respond to ppropriate questions. -5- INVESTMENT ADVISORY AGREEMENT AND ADVISER The Investment Advisory Agreement dated April 28, 1980, as amended April 27, 1982 and further amended June 17, 1987 (the "Agreement"), under which Morgan Guaranty Trust Company of New York ("Morgan Guaranty") serves as the Company's investment adviser, was most recently approved by the shareholders at the annual meeting on June 22, 1982. On May 21, 1998, the Board of Directors (including the Company's independent directors) unanimously approved a continuation of the Agreement until June 30, 1999 (subject to the early termination provisions contained in the Agreement). Morgan Guaranty is a wholly-owned subsidiary of J. P. Morgan & Co. Incorporated, 60 Wall Street, New York, New York 10260-0060. Under the Agreement, Morgan Guaranty, subject to the general supervision of the Company's Board of Directors and in conformance with the stated policies of the Company, manages and has custody of investment operations and the composition of the Company's portfolio of securities and investments. In this regard, it is the responsibility of Morgan Guaranty to make investment decisions for the Company and to place the purchase and sale orders for the portfolio transactions of the Company. As compensation for the services rendered and related expenses borne by Morgan Guaranty, the Company, under the Agreement, has paid Morgan Guaranty an annual fee, computed and payable quarterly, equal to 0.28% of the Company's net assets under management. Morgan Guaranty received fees aggregating $110,023 applicable to the year ended April 30, 1998. The investment advisory services of Morgan Guaranty to the Company are not exclusive under the terms of the Agreement. Morgan Guaranty is free to, and does, render investment advisory services to others, including the following open-end management investment companies: Net Assets as of Annual Advisory Investment Company April 30, 1998 Fee Rate The Federal Money Market Portfolio $ 995,028,165 .20% on first $1 billion; .10% on balance The Treasury Money Market Portfolio $ 559,078,767 .20% on first $1 billion; .10% on balance The Prime Money Market Portfolio $5,781,451,343 .20% on first $1 billion; .10% on balance The Tax Exempt Money Market .20% on first Portfolio $1,437,438,498 $1 billion; .10% on balance The Short Term Bond Portfolio $ 99,736,746 .25% -6- The U.S. Fixed Income Portfolio $1,173,651,732 .30% The Tax Exempt Bond Portfolio $ 695,954,425 .30% The U.S. Equity Portfolio $ 838,397,249 .40% The U.S. Small Company Portfolio $ 722,908.948 .60% The International Equity Portfolio $ 622,555,720 .60% The Diversified Portfolio $ 557,580,460 .55% The Non-U.S. Fixed Income Portfolio $ 6,388,650 .35% The Emerging Markets Equity Portfolio $ 381,141,518 1.00% The New York Total Return Bond Portfolio $ 209,159,637 .30% The Japan Equity Portfolio $ 2,365,190 .65% The European Equity Portfolio $ 32,164,105 .65% Global Strategic Income Portfolio $ 201,625,967 .45% Emerging Markets Debt Portfolio $ 14,336,856 .70% International Opportunities Portfolio $ 531,373,953 .60% Tax Aware U.S. Equity Fund $ 58,732,394 .45% Tax Aware Disciplined Equity Fund $ 67,188.506 .35% Disciplined Equity Portfolio $ 283,705,144 .35% California Bond Fund $ 51,717,491 .30% JPM Treasury Money Market Portfolio $ 1,637,940 .20% JPM Bond Portfolio $ 17,314,405 .30% JPM Equity Portfolio $ 10,690,749 .40% JPM Small Company Portfolio $ 6,009,004 .60% JPM International Equity Portfolio $ 6,009,004 .60% Mutual Investment Fund of .50% on first Connecticut, Inc. $ 45,943,057 $75 million; .45% on balance US Small Company Opportunities $ 195,062,667 $.60% -7- Morgan Guaranty seeks to obtain the best price and execution of orders placed for the Company's assets considering all of the circumstances. If transactions are executed in the over-the-counter market, Morgan Guaranty will deal with the principal market makers, unless more favorable prices and executions are otherwise obtainable. There is no agreement by Morgan Guaranty with any broker or dealer to place orders with it. When circumstances relating to a proposed transaction indicate that a particular broker or dealer is in a position to provide the best execution considering all factors including price, the order is placed with that broker or dealer. This may or may not be a broker or dealer which has provided statistical or other factual information to Morgan Guaranty. Subject to the requirement of seeking the best price and execution, Morgan Guaranty may, in circumstances in which two or more brokers are in a position to offer comparable prices and execution, give preference to a broker or dealer which has provided statistical and other factual information to it. Morgan Guaranty is of the opinion that while such information is useful in varying degrees, it is of indeterminable value and does not reduce the expenses of Morgan Guaranty. In recognition of the brokerage execution services Morgan Guaranty may pay a brokerage commission in excess of that which another broker might have charged for the same transaction. Morgan Guaranty periodically evaluates the overall reasonableness of brokerage commissions paid by the Company. The factors considered in these evaluations include the competitive negotiated rate structure at the time the commission is charged and the effectiveness of the broker's execution. The names and principal occupations of the chief executive officers and each director of Morgan Guaranty are as follows: Douglas A. Warner III, Chairman of the Board and Chief Executive Officer, Morgan Guaranty; Dennis Weatherstone, Retired Chairman of the Board, Morgan Guaranty; Walter A. Gubert, Vice Chairman of the Board, Morgan Guaranty; Robert G. Mendoza, Vice Chairman of the Board, Morgan Guaranty; Michael E. Patterson, Vice Chairman of the Board, Morgan Guaranty; Kurt F. Viermetz, Retired Vice Chairman of the Board, Morgan Guaranty; Paul A Allaire, Chairman of the Board and Chief Executive Officer, Xerox Corp.; Riley P. Bechtel, Chairman and Chief Executive Officer, Bechtel Group, Inc.; Lawrence A. Bossidy, Chairman of the Board and Chief Executive Officer, Allied Signal Inc.; Martin Feldstein, President and Chief Executive Officer, National Bureau of Economic Research, Inc.; Ellen V. Futter, President, American Museum of Natural History; Hanna H. Gray, President Emeritus and Professor of History, The University of Chicago; James R. Houghton, Retired Chairman of the Board, Corning Incorporated; James L. Ketelseh, Retired Chairman and Chief Executive Officer, Tenneco Inc.; John A. Krol, President and Chief Executive Officer, E.I. duPont deNemours and Company; Lee R. Raymond, Chairman of the Board and Chief Executive Officer, Exxon Corporation; Richard D. Simmons, Retired President, Washington Post Company and International Herald Tribune; and Douglas C. Yearley, Chairman, President and Chief Executive Officer, Phelps Dodge Corporation. All of the foregoing persons may be reached c/o Morgan Guaranty Trust Company of New York, 60 Wall Street, New York, New York 10260-0060. -8- SUPPLEMENTAL INFORMATION The executive officers of the Company, all of whom serve at the pleasure of the Board of Directors, are as follows: Peter Goodman (President), Warren F. Pelton (Vice President and Treasurer) and I. Robert Harris (Secretary). Messrs. Goodman and Harris have served in their respective positions since the Company registered with the Securities and Exchange Commission as an investment company in April, 1980. Mr. Pelton became Vice President and Treasurer in 1995. The ages and principal occupations of Messrs. Goodman and Pelton ate described above under "Election of Directors." I. Robert Harris (age 66) has been of counsel to the law firm of Kantor, Davidoff, Wolfe, Mandelker & Kass, P.C., general counsel to the Company, for more than the past 5 years. SHAREHOLDER PROPOSALS FOR 1996 ANNUAL MEETING The next annual meeting of shareholders of the Company will be held in June, 1999. Shareholders wishing to have their proposals included in the Company's Proxy Statement which will relate to that meeting must submit their proposals, preferably by certified mail,, return receipt requested, to the Company at its address listed on the first page of this Proxy Statement so that the proposals are received no later than February 1, 1999. OTHER MATTERS As of the date of this Proxy Statement, the Board of Directors is not aware of any matters to be presented for action at the meeting other than those described above. Should other business properly be brought before the meeting, the persons named in the proxy have discretionary authority to vote in accordance with their best judgment in the interest of the Company. Dated: May 26, 1998 By Order of the Board of Directors I. Robert Harris, Secretary -9- TRIDAN CORP. ANNUAL MEETING OF SHAREHOLDERS - JUNE 16, 1998 THIS PROXY IS SUBMITTED ON BEHALF OF THE BOARD OF DIRECTORS The undersigned hereby appoints PETER GOODMAN, I. ROBERT HARRIS and WARREN F. PELTON, and each of them, with power of substitution, as proxies of the undersigned, to vote all of the shares of stock which the undersigned is entitled to vote at the above stated Annual Meeting of Shareholders on June 16, 1998, and all adjournments thereof. (1) FOR the election, as directors, WITHHOLD AUTHORITY of all nominees listed below to vote for all (except as marked to nominees listed the contrary below) below [ ] [ ] (INSTRUCTION: To withhold authority to vote for any individual nominee, strike a line through that nominee's name in the list below.) THOMAS DAVID FLYNN, PETER GOODMAN, JAY STANLEY NEGIN, WARREN FRED PELTON, RUSSELL JUDE STOEVER (2) FOR [ ] AGAINST [ ] ABSTAIN [ ] the ratification of the selection of Leslie Sufrin and Company, P.C. as auditors of the Company for the fiscal year ending April 30, 1999; (3) Upon any other matter which may properly come before the meeting, in their discretion. Every properly signed proxy will be voted in the manner specified hereon and, in the absence of such specification, will be voted FOR the election of directors and FOR Item (2) above. PLEASE SIGN AND RETURN PROMPTLY, USING THE ENCLOSED ENVELOPE Receipt of the Notice of Annual Meeting and Signature Proxy Statement is hereby acknowledged Signature Dated: 1998 IMPORTANT: Joint owners must EACH sign. When signing as attorney, trustee, executor, administrator, guardian or corporate officer, please give your full title. Tridan - Proxy