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 Rule 14a-12


                              THERMODYNETICS, 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)(4) and 0-11.

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

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

     (3)  Per unit  price  or other  underlying  value of  transaction  computed
          pursuant to Exchange  Act Rule 0-11 (set forth the amount on which the
          filing  fee is  calculated  and  state  how it  was  determined):  (4)
          Proposed maximum aggregate value of transaction:

     (5)  Total fee paid:

          [_]  Fee paid previously with preliminary materials:

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

          (1)  Amount Previously Paid:
          (2)  Form, Schedule or Registration Statement No.:
          (3)  Filing Party:
          (4)  Date Filed:


TDYN Proxy 1st Dec.2001 (PROXY)







[Thermodynetics LOGO]



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

                              THERMODYNETICS, INC.

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

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

                                December 5, 2001


     The Annual Meeting of Stockholders of Thermodynetics,  Inc. (the "Company")
for fiscal  year ended March 31,  2001 will be held at the  Company's  principal
offices at 651 Day Hill Road, Windsor, Connecticut 06095 on Wednesday,  December
5, 2001 at 9:30 A.M.  (EST) for the purpose of  considering  and acting upon the
following matters:

     1.   Election of three (3) directors (Proposal One).

     2.   Such other  business  as may  properly  come before the meeting or any
          adjournment thereof.

     Pursuant to the provisions of the By-Laws, the Board of Directors has fixed
the close of business on October 15, 2001 as the record date for determining the
stockholders of the Company entitled to notice of, and to vote at the meeting or
any adjournment thereof.

     Stockholders  who do not expect to be present in person at the  meeting are
urged  to  date  and  sign  the  enclosed  proxy  and  promptly  mail  it in the
accompanying postage-paid envelope. A prompt response will avoid the cost to the
Company of additional mailings of proxy solicitations.


                                     By Order of the Board of Directors

                                     Thermodynetics, Inc.


                                     Robert A. Lerman
                                              President


October 30, 2001
Windsor, Connecticut 06095


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





[Logo] THERMODYNETICS, INC.


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

                              THERMODYNETICS, INC.

                                 PROXY STATEMENT

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


     This Proxy  Statement  is first being  mailed to  Stockholders  on or about
October 30, 2001 in connection with the  solicitation of proxies by the Board of
Directors to be used at the Annual Meeting of  Stockholders  of  Thermodynetics,
Inc., a Delaware corporation (the "Company"), to be held on Wednesday,  December
5,  2001 at the  Company's  principal  offices  at 651 Day Hill  Road,  Windsor,
Connecticut 06095 at 9:30 A.M. (EST).

     Accompanying  this  Proxy  Statement  is a  Notice  of  Annual  Meeting  of
Stockholders,  a form of Proxy for such meeting and the Company's  Annual Report
for the fiscal year ended March 31, 2001  including  financial  statements  with
respect to such year.  All  proxies  which are  properly  filled in,  signed and
returned  to  the  Company  in  time  will  be  voted  in  accordance  with  the
instructions  thereon.  Such proxies may be revoked by any stockholder  prior to
the  exercise  thereof  and  stockholders  who are  present at the  meeting  may
withdraw  their  proxies  and vote in  person  if they so  desire.  The Board of
Directors has fixed the close of business on October 15, 2001 as the record date
for the determination of stockholders who are entitled to notice of, and to vote
at the meeting or any adjournment thereof.

     The  expense of  preparing,  assembling,  printing  and mailing the form of
proxy and the  material  used in  solicitation  of proxies  will be borne by the
Company.  In addition to the  solicitation  of proxies by use of the mails,  the
Company may utilize the services of some of its  officers and regular  employees
(who will  receive no  additional  compensation  therefor)  to  solicit  proxies
personally,  and by telephone and other communication  mediums.  The Company has
requested  banks,  brokers and other  custodians,  nominees and  fiduciaries  to
forward  copies  of the  proxy  material  to  their  principals  and to  request
authority for the execution of proxies and may reimburse  such persons for their
services in doing so.

     Vote required, Principal Stockholders and Stockholdings of Management - The
presence, in person or by proxy, of the holders of a majority of the outstanding
shares of Common Stock of the Company is necessary to constitute a quorum at the
meeting. Election of directors (Proposal One) requires the affirmative vote of a
majority of the votes cast by the holders of Common  Stock  present in person or
by proxy at the meeting.

     As of the record  date,  the  Company had  13,848,110  shares of its Common
Stock issued and outstanding,  the holders of which are entitled to one vote per
share.

     The following table sets forth, as of the record date, the number of shares
of the  Company's  Common  Stock  owned  beneficially  to the  knowledge  of the
Company,  by each beneficial owner of more than 5% of such Common Stock, by each
director,  and by all  officers  and  directors  of the Company as a group.  The
shares underlying the incentive stock options held by two  officer/directors and
one officer which are presently exercisable are deemed as outstanding.




     Name and Address(1)             Amount and Nature               Percent of
     of Beneficial Owner             of Beneficial Ownership         Class Owned

     Directors and Officers

     John F. Ferraro                  4,066,358      shs (2)(6)      25.7%
     Robert A. Lerman                 4,361,526      shs (2)(7)      27.6%
     Anthony C. Mirabella               241,790      shs (3)         1.7%
     Robert I. Lieberman                272,853      shs (4)         1.9%

     All officers and                 8,942,527      shs (5)         49.9%
     directors as a group
     (four persons)

     Other 5% Shareholders
         None

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

(1)  The address of all officers and directors is c/o the Company,  651 Day Hill
     Road, Windsor, CT 06095.

(2)  Includes options  exercisable to acquire 1,948,182 shares;  includes 60,196
     shares held for Mr.  Ferraro and 99,384 shares held for Mr. Lerman in trust
     under the Company's 401(k) Plan, respectively; includes 244,525 shares held
     by the spouse of Mr.  Lerman,  and 33,360  shares held by the spouse of Mr.
     Ferraro,  respectively;  excludes the  aggregate  1,134,803  shares held in
     trust by the  trustees  of the  401(k)  Plan  for all of the  participating
     employees.

(3)  Includes  options  exercisable  to  acquire  6,704  shares.   Excludes  the
     aggregate 1,134,803 shares held in trust by the trustees of the 401(k) Plan
     for all of the participating employees.

(4)  Includes  options  exercisable to acquire 170,114  shares;  includes 16,939
     shares held in trust under the Company's 401(k) Plan.

(5)  Includes  options  exercisable  to acquire  4,073,182  shares;  includes an
     aggregate  176,519 shares held in trust under the Company's 401(k) Plan for
     each respective officer's account;  excludes the aggregate 1,134,803 shares
     held  in  trust  by  the  trustees  of  the  401(k)  Plan  for  all  of the
     participating employees.  Includes 244,525 shares held by the spouse of Mr.
     Lerman, and 33,360 shares held by the spouse of Mr. Ferraro.

(6)  The  aggregate  holdings of Company  stock now owned by the John F. Ferraro
     Defined Benefit Pension Plan and Trust established in 1984 equals 1,370,000
     shares;  Mr.  Ferraro,  as Trustee of that  pension  plan,  has full voting
     authority  over that such shares  which have been  included  Mr.  Ferraro's
     aggregate beneficial ownership calculation.

(7)  The  aggregate  holdings of Company stock now owned by the Robert A. Lerman
     Money Purchase Plan and Trust  established in 1988 equals 1,291,880 shares;
     Mr. Lerman, as Trustee of that pension plan, has full voting authority over
     such shares which have been included in Mr. Lerman's  aggregate  beneficial
     ownership calculation.

     Holders of an aggregate 13,848,110 shares of the Company's Common Stock are
entitled  to notice of and to vote at the Annual  Meeting of  Stockholders.  The
Company's  officers  and  directors,  who  have the  right to vote an  aggregate
4,869,345 shares representing  thirty-five and two-tenths of one percent (35.2%)
of all shares which are entitled to be voted,  have stated their  intentions  to
vote their shares FOR Proposal One.

                       ACTIONS TO BE TAKEN AT THE MEETING
                              ELECTION OF DIRECTORS
                                 (Proposal One)

     All directors  shall serve until his successor is elected and is qualified.
The shares  represented  by proxies  will be voted in favor of the  election  as
directors of the persons named below who are nominees for election and authority
to  vote  for  the  election  of  directors   shall  be  deemed  granted  unless
specifically  withheld. The Board of Directors has no reason to believe that any
of the nominees for the office of director will not be available for election as
a director.  However,  should any of them become  unwilling  or unable to accept
nomination  for  election,  it is  intended  that the  individuals  named in the
enclosed  proxy may vote for the  election of such other  person as the Board of
Directors may



recommend.  The Company does not have a nominating,  an audit or a  compensation
committee.  During the fiscal year ended March 31, 2001 the  Company's  Board of
Directors held a total of three (3) meetings.

Nominees for Election as Directors


                                                                        Director
Name of Nominee             Age  Position with the Company                Since
---------------             ---  -------------------------                -----
                                                                 
     John F. Ferraro        67   Chairman of the Board, Chief Executive
                                    Officer and Secretary                 1979
     Robert A. Lerman       66   President and Director                   1979
     Anthony C. Mirabella   60   Director                                 1985



Principal Occupations of Directors and Nominees During the Past Five Years

     Robert A. Lerman holds the degrees of Bachelor of  Mechanical  Engineering,
College  of the City of New York  (1957),  Master  of  Science  in  Mathematics,
Adelphi  College  (1961),  and  Master of  Science  in  Electrical  Engineering,
University of Connecticut  (1964). In 1979, Mr. Lerman was elected Treasurer and
a Director and in 1980 President of the  predecessor  to the Company.  Since the
Company's  1981  merger,  Mr.  Lerman has been  President  and a Director of the
Company, and from 1981 through 1992 served as Treasurer.  Mr. Lerman co-authored
the text book,  Nonlinear Systems  Dynamics,  which was published in 1992 by Van
Nostrand Reinhold,  New York, New York. In 1997, Mr. Lerman became President and
a  Director  of  Pioneer  Ventures  Corp.  ("PVC")  and a  manager  of  Ventures
Management  Partners  LLC  ("VMP"),  the  general  partner of  Pioneer  Ventures
Associates Limited Partnership  ("PVALP"),  a partnership formed for the purpose
of providing venture capital  financing to other companies.  In 1998, Mr. Lerman
became a director of Initio, Inc., Tristar Corporation,  and Energy Brands, Inc.
In 2001, Mr. Lerman became Managing Director of Capital Management Partners, LLC
("CMP"),   the  general  partner  of  Windsor  Investors  I  Associates  Limited
Partnership  ("WinInv"),  a  partnership  formed for the  purpose  of  providing
venture capital financing to other companies. See "Certain Transactions".

     John F.  Ferraro  holds the degree of  Bachelor  of  Science in  Industrial
Engineering,  New York  University  (1962).  In 1979,  Mr.  Ferraro  was elected
Secretary and a Director of the predecessor to the Company.  Since the Company's
1981  merger,  Mr.  Ferraro has been  Chairman of the Board and Chief  Executive
Officer of the Company.  In 1997, Mr. Ferraro became Secretary and a Director of
PVC and a manager of VMP,  the  general  partner of PVALP.  In 1998 Mr.  Ferraro
became a director  of  American  Interactive  Media,  Inc.;  in 1999 he became a
director of America's  Shopping Mall,  Inc.; and during the year 1998, and later
reappointed in 2000,  Mr. Ferraro became a director of Fidelity First  Financial
Corp.  In 2001,  Mr.  Ferraro  became a member of the  Investment  Committee  of
WinInv. See "Certain Transactions".

     Anthony  C.   Mirabella   holds  the  degrees  of  Bachelor  of  Mechanical
Engineering,  Stevens  Institute  of  Technology  (1962) and Master in  Business
Administration, Western New England College (1969). He was elected a Director of
the Company in 1985.  Mr.  Mirabella  was  employed by  Connecticut  Natural Gas
Corporation  from 1971 to 2000,  and last served as a Senior Vice  President  of
said concern,  responsible for the Energy Network, Inc. and its district heating
and cooling operations.

     Executive Officers who are not Nominees for Director

     Robert I. Lieberman is a certified public  accountant.  He holds the degree
of Bachelor of Science in Accounting and Business  Administration from the State
University  of New York (1975).  Mr.  Lieberman  joined the Company as corporate
controller in 1986, in 1987 was elected  Controller and Chief Financial Officer,
and in 1992 was elected  Treasurer.  In 1995 Mr. Lieberman was elected President
of Turbotec Products, Inc., the Company's principal operating subsidiary.





Certain Rights to Proceeds

     Two of the Company's three directors, Messrs. Ferraro and Lerman, currently
own 656,334 shares in which the Company has certain rights to the proceeds to be
received upon the sale of such shares which they received pursuant to 1984 stock
subscription agreements, as amended in 1988 and in 1994. Upon the sale of any of
these shares, the selling director shall pay directly to the Company at the time
of receipt of the net  proceeds  of such sale,  an amount  equal to (i) such net
sales  proceeds  ($0.40 per share for Messrs.  Ferraro and Lerman) less (ii) the
purchase price paid by the subscriber for each share sold  (approximately  $0.21
per-share).  The directors retain full voting and dispositive control over these
shares. The Company has no other rights with respect to such shares.

Section 16(a) Beneficial Ownership Reporting Compliance

     At the fiscal  year end and through  the date  hereof,  the Company had not
received any reports from any director,  officer or principal  shareholder which
indicated on the report,  or by calculation based on the transaction and receipt
dates, that any report was not filed on a timely basis.

Remuneration of Officers and Directors

     The  following  table  sets  forth on an  accrual  basis for the three most
recent fiscal years,  the  remuneration of each of the Company's  officers whose
remuneration exceeded $100,000 and for all officers of the Company as a group.



                           SUMMARY COMPENSATION TABLE

                                        Annual                        Long Term Compensation
                                                        -------------------------------------------
                                     Compensation                Awards       Payouts     Other
                                -------------------------------------------------------------------
                                                                                           Company
Name/Position            Fiscal                Other         Stock    Options/  LTIP       401(k)
                         Year   Salary/Bonus   Compensation  Awards     SARS    Payouts    Contrib.
-------------            ----   ------------   ------------  ------     ----    --------   --------
                                                                         
John F. Ferraro (1)      2001   $173,207(2)     $3,575         $0       0 shs     $0          $489
Chairman of the Board,   2000   $170,760(2)     $3,210         $0       0 shs     $0          $518
Secretary & Director     1999   $173,151(2)     $4,125         $0       0 shs     $0          $499

Robert A. Lerman(1)      2001   $173,207(2)     $4,726         $0       0 shs     $0        $1,099
President & Director     2000   $176,852(2)     $4,125         $0       0 shs     $0        $1,096
                         1999   $173,151(2)     $3,137         $0       0 shs     $0        $1,073

Robert I. Lieberman(3)   2001   $127,788        $7,978         $0       0 shs     $0            $0
Treasurer and CFO &      2000   $130,509       $11,878         $0       0 shs     $0            $0
President of Turbotec    1999   $129,801       $14,228         $0       0 shs     $0            $0

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

     (1) Messrs.  Ferraro and Lerman entered into five-year employment contracts
with the Company  effective April 1, 1996,  which  agreements were each extended
for one additional  five-year term under the provisions of the 1996  agreements.
Each employment  contract  provides for a basic salary at an initial annual rate
of $150,000 set in 1996 with an annual  increase at April 1st of each year based
on increases in the Consumer Price Index. Each employment  contract requires the
Company to provide  medical and dental  insurance  coverage  for the employee as
well as a  maximum  of  $50,000  of group  term  insurance,  and  $1,500,000  of
additional  life  insurance.  During the fiscal year ended March 31,  2001,  the
Company paid $108,909 in net premiums on the two life  insurance  policies which
provide that upon death or  surrender of the policy,  the Company will be repaid
by the insurer and/or the insured the greater of the aggregate net premiums paid
by the Company or death benefit  proceeds in excess of $1,500,000.  At March 31,
2001, the amount  receivable for premiums paid on the policies was $601,350.  In
addition,  each employment  contract contained a provision providing that in the
event of disability,  the employee will receive disability  payments of $100,000
per year for ten years  (with  proportional  reductions  in the event of partial
disability);  and $6,500 per year for tax planning services. The contract may be
terminated  by the employee on 120 days prior written  notice.  The contract may
also be  terminated  by the  Company in which  event the  employee  will be paid
termination compensation equal to each employee's then current salary for either
the longer of the remainder of the unrenewed  term or three years;  in the event
there is a change in control of the Company and the employee is terminated,  the
employee shall receive twice the amount of termination  compensation which would
otherwise be due.

     (2) In 2001,  2000 and 1999 Messrs.  Ferraro and Lerman each  received cash
bonuses of $10,000, $12,500 and $17,500, respectively.



     (3) Mr.  Lieberman  entered into a five-year  employment  contract with the
Company's  primary operating  subsidiary  effective April 1, 1996 which has been
renewed on a  year-to-year  basis.  The  contract  provided for a base salary of
$110,000  for the  first  year,  increased  by $5,000  annually  for each of the
following two years. In addition,  the contract  provided for bonus pay based on
performance  targets  established  by the  board of  directors.  The  employment
contract  required the Company to provide certain other benefits  including life
and  disability  insurance,  subject to a maximum  cost per year.  The  contract
provided termination for "cause" immediately or by the employee on 90 days prior
written  notice.  The contract also provided for  termination  by the Company in
which event the employee would be paid  termination  compensation  for 180 days.

     For the fiscal year ending March 31, 2002, the Company  anticipates  paying
aggregate  direct  remuneration  (based  on  current  salaries  and  anticipated
bonuses) of approximately $500,000 to all officers as a group (three persons) of
which Mr.  Ferraro and Mr. Lerman will each be paid  approximately  $180,000 and
Mr. Lieberman will be paid approximately $140,000.

     During the fiscal year ended March 31, 2001,  $3,961 in directors' fees and
expenses  were paid to the  Company's  one  director  who is not an  officer  or
employee,  Anthony C. Mirabella. It is anticipated that the one director/nominee
who  is not an  officer  or  employee  will  be  paid  approximately  $5,000  in
directors' fees in the fiscal year ending March 31, 2002.

Incentive Stock Options

     1992  Incentive  Stock Option Plan.  On December  16, 1991,  the  Company's
stockholders  approved the adoption of the Company's 1992 Incentive Stock Option
Plan (the "1992 Plan")  reserving  500,000 shares of the Company's  Common Stock
for  issuance  pursuant  to ISOs  which  may be  granted  under the 1992 Plan at
exercise  prices at least equal to 100% of the fair  market  value of the Common
Stock on the date of the effective  date of the grant of the option.  At October
15, 2001 no 1992 Plan ISOs were outstanding.

     As of the record date, no 1992 Plan ISOs were outstanding. No options under
the 1992 Plan were  granted in fiscal year ended March 31,  2001.  The 1992 Plan
will expire on December 31, 2001.

Non-Qualified Stock Incentive Plan

     1995 Stock  Options.  On May 15,  1995,  the  Company's  Board of Directors
approved  the  adoption of the 1995 Stock  Options  ("1995  Options")  reserving
4,920,000 shares of the Company's Common Stock for issuance in the form of stock
options.  The purchase  price for the exercise of shares  subject to the options
equaled  the fair  market  value  ("FMV") of the  shares of common  stock of the
Company on the  effective  date of the option,  May 19, 1995. A total of 590,000
options  were  reassigned  in  August,  1999 and were  granted to members of the
management team pro rata in accordance with their terms.  The expiration date of
the options is September  30, 2002.  See also  Aggregated  Exercises and Certain
Transactions.

     Option  Grants in Last Fiscal  Year.  No options  were  granted in the last
fiscal year.  However,  590,000 of the 1995 Options were  reassigned  in August,
1999 as  follows:  268,182 to Mr.  Lerman,  268,182 Mr.  Ferraro,  20,114 to Mr.
Lieberman, 6,704 to Mr. Mirabella, and 26,818 to two other individuals.

Aggregated Exercises

     Aggregated  Option/SAR  Exercises and Fiscal Year End Option/SAR Values. No
options  were  exercised  by certain  executive  officers of the Company  during
fiscal year ended March 31, 2001. See also "1995 Stock Options",  "Option Grants
in Last Fiscal Year", and "Certain  Transactions".  The following table reflects
the aggregated option exercise values at year end held by the executive officers
and directors:





                 AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR
                            AND FY-END OPTION VALUES

----------------------------------------------------------------------------------------------------------
                                                          Number of
                                                          Securities                 Value of
                                                          Underlying                 Unexercised
                                                          Unexercised                in-the-Money
                           Shares                         Options at                 Options at
                           Acquired                       FY-End                     FY-End ($)
Name of                    on               Value         Exercisable ("E")          Exercisable ("E")
Officer or Director        Exercise         Realized      Unexercisable ("U")        Unexercisable ("U")
----------------------------------------------------------------------------------------------------------
                                                                                        
John F. Ferraro               0               $0           1,948,182   E              $214,300         E
Robert A. Lerman              0               $0           1,948,182   E              $214,300         E
Anthony C. Mirabella          0               $0               6,704   E                  $737         E
Robert I. Lieberman           0               $0             170,114   E               $18,713         E
----------------------------------------------------------------------------------------------------------


     The compensation  values of stock incentives and stock bonuses, if any were
issued or awarded, received by the named executive officers and directors of the
Company  during  the last  three  fiscal  years  are  reflected  in the  Summary
Compensation Table at the column labeled "Restricted Stock Awards".

Employee Retirement Savings Plan

     Effective  April 1, 1991,  the  Company  adopted the  Thermodynetics,  Inc.
401(k) Retirement  Savings Plan (the "401(k) Plan").  The Company has determined
its matching  contributions to the 401(k) Plan for the plan year ending December
31, 2001 will equal a maximum of 200,000  shares of the Company's  common stock,
provided that the value of such grant does not exceed $35,000. The assets of the
401(k) Plan are held in trust for the exclusive  benefit of the  participants by
the trustees of the Plan, Messrs. Ferraro, Lerman and Mirabella as the trustees.

     The compensation  value of the 401(k)  participation  received by the below
listed officers and directors is reflected in the Summary  Compensation Table at
the  column  labeled  "Company  401(k)  Contribution"  at  the  section  labeled
"Remuneration  of Officers and  Directors".  The following  table sets forth the
number of shares of Common Stock contributed to the below referenced  persons or
groups of persons  during the 401(k) Plan year ended  December 31, 2000,  Column
(1),  and for all years  from  inception  of the Plan  through  Plan year  ended
December 31, 2000 Column (2).




                                                   Shares Contributed by the Company
          Name                                     and Held in Trust Under 401(k) Plan
          ----                                     -----------------------------------
          Officers and Directors                    Column (1)           Column (2)
          ----------------------                    ----------           ----------
                                                                         (Aggregate)
                                                                   
          John F. Ferraro(a)                            8,896               60,196
          Robert A. Lerman(a)                          19,987               99,384
          Robert I. Lieberman                             -0-               16,939
          Anthony C. Mirabella(a)                         -0-                  -0-

          All officers and directors as a group(a)     28,883              176,519
              (4 persons)

          Total Matching Contribution                 200,000            1,134,803
          to all employees (35 persons)

---------------
     (a)  Trustees of the 401(k)  Plan.  Excludes the  aggregate  shares held in
          trust  by the  trustees  of the  401(k)  Plan  for  all  participating
          employees.



Other Plans

     The Company does not have any pension or similar  plan.  See  footnotes (1)
and (4) to the cash compensation table as to the Company's  employment contracts
with Messrs. Ferraro, Lerman and Lieberman containing disability and termination
payment provisions.

                              Certain Transactions

     During the fiscal  year ended  March 31,  2001,  the  Company  has not been
engaged in transaction(s)  with officers,  directors,  or beneficial  holders of
more than 5% of its outstanding  voting  securities and entities with which they
were affiliated,  except as stated below.  None of the officers and directors of
the  Company  are  engaged in  businesses  competitive  to the  business  of the
Company.  The Company's  transactions with these individuals and entities in the
fiscal year most recently ended are described below.

     With Directors and Officers,  and Related Persons.  In August, 1999 a total
of 590,000 of the 1995 stock options were  reassigned to the management team pro
rata in accordance with their terms. See "1995 Stock Options" and "Option Grants
in Last Fiscal Year."

     Indebtedness  of Management - At March 31, 2001 no member of management was
indebted to the Company in excess of $60,000.

Legal Proceedings

     There are no material  legal  proceedings  known or threatened  against the
Company.

Information Concerning Independent Public Auditors

     The  firm  of  DiSanto   Bertoline  &  Company,   P.C.,   certified  public
accountants,  audited the consolidated  financial  statements of the Company and
its subsidiaries for the fiscal year ended March 31, 2000.  DiSanto  Bertoline &
Company,  P.C.  was  first  appointed  to serve  as the  Company's  auditors  in
February,  1991.  Representatives of such firm are not expected to be present at
the Annual Meeting of Stockholders.

     On November 30, 2000,  the  Registrant  replaced its principal  accountant,
DiSanto, Bertoline & Company, P.C., 628 Hebron Avenue, Glastonbury,  Connecticut
06033 with Mahoney Sabol & Company, LLP, One State Street, 17th floor, Hartford,
Connecticut 06103. The former accountant's reports on the Registrant's financial
statements  for each of the past two years  contained  no  adverse  opinion or a
disclaimer  of  opinion,  nor were such  reports  qualified  or  modified  as to
uncertainty,  audit  scope,  or  accounting  principles.  The decision to change
accountants  was approved by the  Registrant's  board of  directors.  During the
Registrant's  two most recent fiscal years ending March 31, 2001, and during the
period from April 1, 2000 through and including November 30, 2000, there were no
disagreements  between the Registrant and the former accountant on any matter of
accounting principles or practices,  financial statement disclosure, or auditing
scope or procedure.  During the Registrant's two most recent fiscal years ending
March 31, 2001,  and during the period from April 1, 2000 through and  including
November 30, 2000, the former  accountants  did not advise the Registrant  that:
(a) internal controls necessary for the Registrant to develop reliable financial
statements did not exist;  (b) information  had come to the former  accountant's
attention   that  led  it  to  no  longer  be  able  to  rely  on   management's
representation  or that made it unwilling to be  associated  with the  financial
statements  prepared by management;  (c) the former  accountant needed to expand
significantly the scope of its audit, or that information had come to the former
accountant's  attention  that,  if further  investigated  might have  materially
impacted the fairness or reliability of a previously  issued audit report or the
underlying  financial  statements,  or the financial  statements issued or to be
issued  covering  the fiscal  period  subsequent  to the date of the most recent
audited  financial  statements,  and the issue was not  resolved  to the  former
accountant's satisfaction prior to its dismissal.




     On November 30, 2000 the Registrant  engaged Mahoney Sabol & Company,  LLP,
One State Street,  17th floor,  Hartford,  Connecticut 06103 to be its principal
accountant.  During the  Registrant's  two most recent fiscal years ending March
31, 2000 and during the period from April 1, 2000 through and including November
30,  2000,  the  Registrant  had not  consulted  the  newly  engaged  accountant
regarding:  (a) either the  application  of accounting  principles to a modified
transaction,  completed or proposed,  or the type of audit opinion that might be
rendered on the Registrant's financial statements, and no written report or oral
advice was provided that the new  accountant  concluded was an important  factor
considered  by the  Registrant  in  reaching  a decision  as to the  accounting,
auditing or  financial  reporting  issue;  or (b) any matter that was either the
subject of a  disagreement  with the former  accountant  or a reportable  event.
Representatives  of Mahoney Sabol & Company,  LLP are not expected to be present
at the Annual Meeting of Stockholders.

Stockholder Proposals for Next Annual Meeting

     Under current rules of the Securities and Exchange Commission, stockholders
wishing to submit proposals for inclusion in the Proxy Statement of the Board of
directors  for the 2002  fiscal  year end Annual  Meeting of  Stockholders  must
submit such  proposals so as to be received by the Company at 651 Day Hill Road,
Windsor, Connecticut 06095 on or before July 1, 2002.

Form 10-KSB Annual Report

     A copy of the  Company's  Annual  Report on Form  10-KSB for the year ended
March 31,  2001 as filed with the  Securities  and  Exchange  Commission  may be
obtained  by any  stockholder  entitled  to vote at the  December 5, 2001 Annual
Meeting of  Stockholders  by  addressing  a written  request  to the  Secretary,
Thermodynetics, Inc., 651 Day Hill Road, Windsor, Connecticut 06095.

                                 OTHER MATTERS

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

                                           By Order of the Board of Directors

                                           Thermodynetics, Inc.


                                           Robert A. Lerman
                                                  President
Windsor, Connecticut 06095
October 30, 2001


PROXY      THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS     PROXY

                   Please Sign and Return this Proxy Promptly
                              THERMODYNETICS, INC.

                Annual Meeting of Stockholders - December 5, 2001

     KNOW ALL MEN BY THESE PRESENTS,  that the undersigned  hereby appoints John
F. Ferraro and Robert A. Lerman, or any one of them acting in the absence of the
other,  as  attorneys  and  proxies  of  the  undersigned  with  full  power  of
substitution,  for  and in  the  name  of  the  undersigned,  to  represent  the
undersigned at the Annual Meeting of  Stockholders  of  Thermodynetics,  Inc., a
Delaware  corporation,  to be held at the Company's principal offices at 651 Day
Hill Road, Windsor, Connecticut 06095 at 9:30 A.M. (EST) on Wednesday,  December
5, 2001 and at any adjournments thereof, and to vote all shares of stock of said
Company  standing in the name of the  undersigned  with all the powers which the
undersigned would possess if personally present at such meeting. The undersigned
directs that this Proxy be voted as follows:

1.   To elect three (3) directors (Proposal One).
     FOR    [_] all nominees listed below             WITHHOLD AUTHORITY     [_]
     (except as marked to the contrary below)         (to vote for all nominees
                                                      listed below)

     Nominees:  John F. Ferraro, Robert A. Lerman, Anthony C. Mirabella

          If it is  desired to  withhold  authority  to vote for any  individual
          nominee,  check  the FOR box  above  and  strike  out the  name of the
          nominee for whom you desire to withhold voting authority.

2.   In their discretion, on all other matters that may properly come before the
     meeting.

     AUTHORITY GRANTED  [_]                          AUTHORITY WITHHELD  [_]
                                                     (Continued and to be signed
                                                     on other side)





     THIS PROXY WILL BE VOTED AS DIRECTED,  BUT IF NO INSTRUCTIONS ARE GIVEN FOR
ANY ITEM,  THIS PROXY WILL BE VOTED FOR THAT ITEM.  DISCRETIONARY  AUTHORITY  IS
HEREBY  CONFERRED  AS TO ALL OTHER  MATTERS  THAT MAY COME  BEFORE THE  MEETING.
STOCKHOLDERS WHO ARE PRESENT AT THE MEETING MAY WITHDRAW THEIR PROXY AND VOTE IN
PERSON IF THEY SO DESIRE.

                                                  Dated:                    2001
                                                        --------------------

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

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

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

                   PLEASE SIGN AND RETURN THIS PROXY PROMPTLY
               No postage is required if returned in the enclosed
              envelope and mailed in the United States THIS PROXY
                IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS