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 Rule 14a-11(c) or Rule 14a-12


- ---------------------------------------------------------------------------
             (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:

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


                                 "NBTY Logo"





                               PROXY STATEMENT
                                     for
                                May 12, 2003
                       Annual Meeting of Stockholders
                                of NBTY, Inc.





                                 NBTY, Inc.
                              90 Orville Drive
                           Bohemia, New York 11716


Scott Rudolph
Chairman of the Board and
Chief Executive Officer




                                                                "NBTY Logo"

                                                             April 21, 2003

Dear Stockholder:

      You are cordially invited to attend the 2003 Annual Meeting of
Stockholders of NBTY, Inc. to be held on May 12, 2003, at 10:00 A.M., local
time, at the Wyndham Wind Watch Hotel, 1717 Motor Parkway, Hauppauge, New
York. On the following pages, you will find information about the meeting,
together with a Proxy Statement.

      At the meeting, management will review NBTY's operations, discuss the
financial statements for the fiscal year ended September 30, 2002, and
report on our results of operations for the six month period ended March
31, 2003, as well as our plans for the future. A question and answer
session for stockholders will follow.

      Your vote is important to us. If you cannot be with us in person,
please be sure to vote your shares by proxy. This may be accomplished by:
(i) signing and dating the enclosed proxy card and returning it in the
postage-paid return envelope; (ii) voting your shares over the Internet; or
(iii) voting your shares by telephone. Your prompt return of the proxy card
or vote over the Internet or by telephone will help us avoid additional
solicitation costs. If you send in the proxy card and attend the Annual
Meeting, you may continue to have your shares voted as instructed in the
proxy or you may withdraw your proxy at the Annual Meeting and vote your
shares in person. Instructions for voting over the Internet or by telephone
accompany the Proxy Statement.

                                       Sincerely,

                                       /s/ Scott Rudolph

                                       Scott Rudolph,
                                       Chairman of the Board and
                                       Chief Executive Officer





                                 NBTY, INC.
                  90 Orville Drive, Bohemia, New York 11716

                NOTICE OF 2003 ANNUAL MEETING OF STOCKHOLDERS

            SUMMARY OF PROPOSALS TO BE CONSIDERED BY STOCKHOLDERS

      Notice is hereby given that the 2003 Annual Meeting of Stockholders
of NBTY, Inc. (the "Company") will be held at the Wyndham Wind Watch Hotel,
1717 Motor Parkway, Hauppauge, New York 11788 on May 12, 2003, at 10:00
A.M., local time, for the purpose of considering and taking action on the
following:

      (1)   to re-elect Aram G. Garabedian, Bernard G. Owen and Alfred
            Sacks to Class I of the Board of Directors, to serve until the
            2006 Annual Meeting of Stockholders or until their respective
            successors are duly elected and qualified;

      (2)   to ratify the Board of Directors' appointment of
            PricewaterhouseCoopers LLP as independent certified public
            accountants to audit the consolidated financial statements of
            the Company for the fiscal year ending September 30, 2003; and

      (3)   to transact such other business as may properly come before the
            meeting or any adjournment thereof.

      Stockholders who were owners of shares of NBTY, Inc. common stock at
the close of business on April 15, 2003 (the "Record Date") may attend and
vote at the Annual Meeting or may vote by proxy (i) by signing and dating
the enclosed proxy card and returning it to the Company; (ii) on the
Internet; or (iii) by telephone.

      This summary is qualified in its entirety by the detailed information
contained within the enclosed Proxy Statement.

      We look forward to seeing you at the Annual Meeting.

                                       Cordially,

                                       /s/ Scott Rudolph

                                       Scott Rudolph
                                       Chairman of the Board and
                                       Chief Executive Officer

Bohemia, New York
April 21, 2003





                                 NBTY, INC.
                  90 Orville Drive, Bohemia, New York 11716

                               PROXY STATEMENT
                   FOR 2003 ANNUAL MEETING OF STOCKHOLDERS

                   INFORMATION CONCERNING THE SOLICITATION

      The Proxy Statement and enclosed Proxy Card are being furnished to
all holders as of April 15, 2003 (the "Record Date") of the common stock,
par value $.008 per share (the "Common Stock"), of NBTY, Inc., a Delaware
corporation (the "Company"), in connection with the solicitation of
proxies, in the form enclosed, by the Board of Directors of the Company for
use at the 2003 Annual Meeting of Stockholders to be held on May 12, 2003,
and at any adjournments thereof (the "Meeting"). The persons named as
proxies were selected by the Board of Directors of the Company.

      The Company anticipates first sending this Proxy Statement and the
enclosed Proxy Card to its stockholders on or about April 21, 2003. The
Company's Annual Report to Stockholders, which includes financial
statements for the fiscal year ended September 30, 2002 (the "2002 Fiscal
Year"), is being mailed together with this Proxy Statement to stockholders
entitled to vote at the Meeting. The Annual Report is not to be regarded as
proxy soliciting material.

      The enclosed Proxy Card provides that each stockholder may specify
that his or her shares (i) be voted "FOR" the election of the named
nominees to the Company's Board of Directors with provision to "WITHHOLD
AUTHORITY" as to all nominees or any individual nominee or nominees; and
(ii) be voted "FOR", "AGAINST" or "ABSTAIN" from voting with respect to the
Board of Directors' appointment of PricewaterhouseCoopers LLP as
independent certified public accountants to audit the consolidated
financial statements of the Company for the fiscal year ending September
30, 2003. Except with respect to broker "non-votes", where a signed Proxy
Card is returned, but no choice is specified, the shares will be voted
"FOR" the election of each named nominee to the Company's Board of
Directors and "FOR" the ratification of PricewaterhouseCoopers LLP as the
Company's independent public accountants for the fiscal year ending
September 30, 2003. A broker "non-vote" occurs when a nominee holding
shares for a beneficial owner does not vote on a particular proposal
because the nominee does not have discretionary voting power with respect
to that proposal and has not received instructions from the beneficial
owner.

      Under the General Corporation Law of the State of Delaware, the state
in which the Company is incorporated, an abstaining vote or a broker "non-
vote" is deemed to be "present" for quorum purposes but is not deemed to be
a "vote cast" at the Meeting. As a result, abstentions and broker "non-
votes" are not included in the tabulation of the voting results on the
election of Directors, which requires approval of a plurality of the votes
cast at the Meeting. "Plurality" means that the individuals who receive the
largest number of votes cast are elected as Directors, up to the maximum
number of Directors to be chosen at the Meeting. Consequently, any shares
not voted (whether by abstention, withholding authority or broker "non-
vote") have no impact in the election of Directors.

      Abstentions and broker "non-votes" will have the same effect as votes
"AGAINST" the ratification of the Board of Directors' appointment of
PricewaterhouseCoopers LLP as the Company's independent accountants for the
fiscal year ending September 30, 2003. Approval of this appointment
requires a majority vote "FOR" the proposal by the holders of shares of
Common Stock present, in person or represented by proxy, at the Meeting (at
which a quorum is present). Shares representing a majority of





the votes entitled to be cast by the holders of the outstanding shares of
Common Stock must be represented in person or by proxy at the Meeting in
order for a quorum to be present.

      All shares entitled to vote and represented by properly executed
proxies received prior to the Meeting, and not revoked, will be voted at
the Meeting in accordance with the instructions indicated on those proxies.
Any proxy given pursuant to this solicitation may be revoked by the person
giving it at any time before it is voted. A proxy may be revoked (i) by
filing with the Secretary of the Company, at or prior to taking of the vote
at the Meeting, a written notice of revocation or a duly executed Proxy
Card, in either case later dated than the prior proxy relating to the same
shares, or (ii) by attending the Meeting and voting in person (although
attendance at the Meeting will not itself revoke a proxy). Any written
notice of revocation or subsequent Proxy Card should be sent to NBTY, Inc.,
90 Orville Drive, Bohemia, New York 11716, Attention: Secretary, or hand-
delivered to the Secretary, at or before the taking of the vote at the
Meeting. Instructions for voting on the Internet or by telephone may be
found in the Proxy Voting Instructions accompanying the Proxy Card. Except
as set forth above, if no instructions are indicated on a properly executed
proxy, the shares represented by that proxy will be voted as recommended by
the Board of Directors.

      If any other matters are properly presented at the Meeting for
consideration, including, among other things, consideration of a motion to
adjourn the Meeting to another time or place, the persons named in the
enclosed form of Proxy Card and acting thereunder will have discretion to
vote on those matters in accordance with their best judgment to the same
extent as the person signing the Proxy Card would be entitled to vote. The
Company does not currently anticipate that any other matters will be raised
at the Meeting or that the Meeting will be adjourned.

      The Company has fixed the close of business on April 15, 2003 as the
Record Date for determining the holders of its Common Stock who will be
entitled to notice of and to vote at the Meeting. On April 15, 2003, the
Company had issued and outstanding approximately 66,451,570 shares of its
Common Stock, which were the only outstanding shares of the capital stock
of the Company. Holders of Common Stock are entitled to one vote for each
share owned of record.

PROPOSAL 1.

                            ELECTION OF DIRECTORS

      The Company's Amended and Restated By-Laws provide that the members
of the Board of Directors of the Company shall be divided into three
classes and that the number of Directors constituting the Board of
Directors shall from time to time be fixed and determined by a vote of a
majority of the Company's entire Board of Directors serving at the time of
such vote. As of the date of this Proxy Statement, the Board of Directors
is comprised of eleven members, with Class I Directors consisting of three
members, Class II Directors consisting of four members and Class III
Directors consisting of four members, each of whom shall serve until the
end of each respective three-year term, or until their successors are duly
elected and qualified. The Board of Directors has nominated each of Aram G.
Garabedian, Bernard G. Owen and Alfred Sacks for re-election as a Class I
Director.

      Stockholders of the Company do not have cumulative voting rights with
respect to the election of Directors. It is the intention of the persons
named in the enclosed form of Proxy Card to vote such proxy "FOR" the
election of the named nominees for Class I directorships unless
authorization is withheld on the Proxy Card. Should any nominee be unable
or unwilling to serve as a Director, which is not anticipated, it is
intended that the named proxies will vote for the election of such other
person or persons as they, in their discretion, may choose.


  2


Information as to Director Nominees

      The following table provides information as of April 1, 2003 with
respect to each of the Company's Director nominees.




Name and year first
 became a Director                                Principal Occupation during
   of the Company      Age                            the past Five Years
- -------------------    ---                        ---------------------------

CLASS I-Terms Expiring at the 2003 Annual Meeting of Stockholders

<s>                    <c>    <c>
Aram G. Garabedian     67     Elected a State Senator of the State of Rhode Island in 2000 and had
  1971                        been a representative in that State's legislature from 1972 through
                              1978, and 1998 through 2000. Since 1986, he has been a real estate
                              property manager and developer in Rhode Island and is the President
                              of Bliss Properties, Inc. He was associated with the Company and its
                              predecessor, Arco Pharmaceuticals, Inc., for 20 years in a sales
                              capacity and as an officer.

Bernard G. Owen        74     Is retired, having been previously associated with Cafiero, Cuchel and
  1971                        Owen Insurance Agency, Pitkin, Owen Insurance Agency and Wood-
                              HEW Travel Agency.

Alfred Sacks           75     President of Al Sacks, Inc., an insurance consulting firm, for the past
  1971                        40 years.


Information as to Directors

      The following table provides information as of April 1, 2003 with
respect to each of the Company's Directors.




Name and year first
 became a Director                                Principal Occupation during
   of the Company      Age                            the past Five Years
- -------------------    ---                        ---------------------------

CLASS II-Terms Expiring at the 2005 Annual Meeting of Stockholders

<s>                    <c>    <c>
Scott Rudolph          45     The Chairman of the Board of Directors and Chief Executive Officer
  1986                        and a more than 5% stockholder of the Company. He served as the
                              Chairman of of the Board of Directors of Dowling College, Long
                              Island, New York from 1997 through 2000, and is currently the Vice
                              Chairman of the Dowling College Board. He joined the Company in
                              1986. He is the son of Arthur Rudolph.

Murray Daly            76     Formerly a Vice President of J. P. Egan Office Equipment Co., he is a
  1971                        consultant to the office equipment industry.

Nathan Rosenblatt      46     President and Chief Executive Officer of Ashland Maintenance Corp.,
  1994                        a commercial maintenance organization located in Long Island City,
                              New York.


  3



Name and year first
 became a Director                                Principal Occupation during
   of the Company      Age                            the past Five Years
- -------------------    ---                        ---------------------------

<s>                    <c>    <c>
Peter White            48     President and Chief Executive Officer of I. J. White Corporation, a
  2001                        company based in Farmingdale, New York, engaged in the worldwide
                              engineering and manufacturing of conveying systems for the food
                              industry.

CLASS III-Terms Expiring at the 2004 Annual Meeting of Stockholders

Arthur Rudolph         75     Founded Arco Pharmaceuticals, Inc., the Company's predecessor, in
  1971                        1960 and founded the Company in 1971. He served as the Company's
                              Chief Executive Officer and Chairman of the Board of Directors until
                              his resignation in September 1993. He is the father of Scott Rudolph.

Glenn Cohen            43     President of Save-on Sprinkler Co., a sprinkler company.
  1988

Michael L. Ashner      50     President and Chief Executive Officer of Winthrop Financial Associ-
  1998                        ates, a real estate investment banking firm affiliated with Apollo Real
                              Estate, since 1995. Mr. Ashner serves on the Board of Directors of
                              Shelbourne Properties I, Shelbourne Properties II, Shelbourne Proper-
                              ties III and Greate Bay Hotel and Casino, Inc.

Michael C. Slade       53     Senior Vice President and Secretary of the Company. He was the
  1998                        President and an owner of Nutrition Headquarters Corp. and Nutro
                              Laboratories, Inc. before their acquisition by the Company in 1998.
                              He is a member of the Board of Trustees of North Shore-LIJ Health
                              System. He is also a member of the Board of Trustees of North
                              Shore-LIJ Research Institute.


      THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR THE RE-ELECTION OF THE
CLASS I DIRECTORS, ARAM G. GARABEDIAN, BERNARD G. OWEN AND ALFRED SACKS. IN
THE EVENT THAT ANY NOMINEE NAMED AS A CLASS I DIRECTOR IS UNABLE TO SERVE
(WHICH IS NOT ANTICIPATED), THE PERSONS NAMED AS PROXIES MAY VOTE FOR
ANOTHER NOMINEE OF THEIR CHOICE.

Committees of the Board of Directors

      The Board of Directors has four standing committees: (i) an Audit
Committee; (ii) a Compensation and Stock Option Committee; (iii) a
Nominating Committee; and (iv) a Strategic Planning Committee.

      The Audit Committee is composed of Michael L. Ashner (Chairman), Aram
G. Garabedian and Nathan Rosenblatt. The Audit Committee is comprised
entirely of non-employee Directors. The Audit Committee is charged with:
(i) recommending to the Board independent auditors to audit the Company's
financial statements; (ii) reviewing the audit with the auditors and
management; (iii) reviewing the Company's dealings with Directors and their
affiliates; (iv) reviewing the Company's legal affairs; and (v) consulting
with the auditors and Company personnel regarding risk management and the
adequacy of





the Company's financial and accounting procedures and controls. In carrying
out its responsibilities, the Audit Committee also meets with the
independent auditors in executive session, without members of management
present. The Audit Committee met four times during the 2002 Fiscal Year. In
addition, certain matters were discussed among a member of the Audit
Committee and representatives of the Company's independent auditors;
however, a quorum was not present during such discussions.

      The Compensation and Stock Option Committee is composed of Arthur
Rudolph (Chairman), Glenn Cohen and Alfred Sacks. The Compensation
Committee is comprised entirely of non-officer Directors. The Compensation
Committee is charged with: (i) developing compensation policies for the
Company, including stock options, consistent with and linked to the
Company's strategies; (ii) evaluating, in consultation with all outside
Directors, the performance of the Company's Chief Executive Officer and
recommending his compensation and that of all executive management to the
Board annually; (iii) reviewing and approving all other officers'
compensation; and (iv) recommending to the Board the fees of outside
Directors. The Compensation Committee met once during the 2002 Fiscal Year.
The Compensation Committee's report on executive compensation can be found
on page 12.

      The Nominating Committee is composed of Nathan Rosenblatt (Chairman),
Murray Daly, Bernard G. Owen, Arthur Rudolph and Scott Rudolph. The
Nominating Committee is charged with: (i) establishing criteria for Board
membership; (ii) searching for and screening candidates to fill vacancies
on the Board; (iii) recommending an appropriate slate of candidates for
election each year and, in this regard, evaluating the performance of
individual Directors; (iv) assessing the overall performance of the Board;
and (v) considering issues regarding the composition and size of the Board.
The Nominating Committee met once during the 2002 Fiscal Year.

      The Nominating Committee will consider nominations for Board
membership by stockholders. Stockholders wishing to nominate Director
candidates for consideration may do so by writing to NBTY, Inc., 90 Orville
Drive, Bohemia, New York 11716, Attention: Secretary, and providing the
candidate's name, biographical data and qualifications.

      The Strategic Planning Committee is composed of Scott Rudolph
(Chairman), Arthur Rudolph, Michael C. Slade and Peter J. White. The
Strategic Planning Committee exercises the broad powers and authority
granted to it under the Company's Amended and Restated By-Laws, including
such prerogatives as evaluating potential acquisitions, exploring new
marketing areas and assisting in the formulation of major policy
objectives. The Strategic Planning Committee met four times during the 2002
Fiscal Year.

      During the 2002 Fiscal Year, the Board convened four regular Board
meetings. No special Board meetings were held. Each Director attended at
least 75% of the Board meetings and the meetings of the Committees of which
such Director was a member.

Compensation of Directors

      During the 2002 Fiscal Year, each Director (other than Scott Rudolph
and Michael C. Slade, who are officers of the Company) earned an annual
retainer of $30,000 for services rendered as Directors, for a total of
$270,000. In addition, each non-officer Director is entitled to
reimbursement for out-of-pocket expenses to attend meetings. The Company
does not offer a pension plan or other compensation to its non-officer
Directors. Any Director who is an officer of the Company does not receive
additional compensation for his services as a Director.


  5


      Effective January 1, 1997, the Company entered into a consulting
agreement with Rudolph Management Associates, Inc. for the services of
Arthur Rudolph, a Director and founder of the Company. The agreement has
been renewed for a successive one-year term, ending December 31, 2003. The
Agreement provides for a consulting fee in the annual amount of $450,000
for the period ending December 31, 2003, payable in monthly installments.
Pursuant to the consulting agreement, Mr. Rudolph will receive certain
fringe benefits accorded to other executives of the Company.

Principal Stockholders and Security Ownership of Management

      The following table sets forth the number of shares of Common Stock
beneficially owned as of April 1, 2003 by (i) each Director of the Company;
(ii) the executive officers named in the Summary Compensation Table set
forth below; (iii) the Directors and executive officers as a group; (iv)
each person or entity known by the Company to beneficially own more than
five percent of the outstanding shares of Common Stock; and (v) and the
Company's ESOP.




                                               Number of Shares
                                                 Beneficially         Percent
            Directors                              Owned (a)       of Class (a)
            ---------                          ----------------    ------------

      <s>                                         <c>                  <c>
      Scott Rudolph(b)                             8,941,929           12.9%
      Arthur Rudolph(c)(d)                         2,156,893            3.2%
      Aram G. Garabedian                               3,000            *
      Bernard G. Owen(d)                              68,500            *
      Alfred Sacks(d)                                 60,500            *
      Murray Daly(e)                                  35,000            *
      Glenn Cohen                                          -            -
      Nathan Rosenblatt(f)                            75,000            *
      Michael L. Ashner                               25,000            *
      Michael C. Slade(g)                          2,295,698            3.4%
      Peter J. White(h)                                3,000            *

          Other Named Executive Officers
          ------------------------------

      Harvey Kamil(i)                              1,817,344            2.7%
      William J. Shanahan(j)                         177,000            *
      James P. Flaherty                              101,750            *

          Directors and Executive Officers
          --------------------------------

      All Directors and Executive Officers
       as a group (14 persons)                    15,760,614           22.5%

          Five Percent Holders
          --------------------

      Barclays Global Investors, N.A.(k)(l)        4,485,753            6.8%

          Other
          -----

      NBTY, Inc. Employees'
      Stock Ownership Plan                         2,922,042    4.4%


  6


<FN>
- --------------------
(a)   This column includes shares which Directors and executive officers
      have the right to acquire within 60 days. Except as otherwise
      indicated, each person and entity has the sole voting and investment
      power with respect to the shares set forth in the table.
(b)   Includes shares held in a trust created by Arthur Rudolph for the
      benefit of Scott Rudolph and others and options to purchase 2,810,000
      shares of Common Stock which are presently exercisable.
(c)   Includes 40,000 shares of Common Stock owned by Mr. Arthur Rudolph's
      wife, as to which Mr. Arthur Rudolph disclaims beneficial ownership.
(d)   Includes options to purchase 60,000 shares of Common Stock which are
      presently exercisable.
(e)   Includes options to purchase 10,000 shares of Common Stock which are
      presently exercisable.
(f)   Represents options to purchase 30,000 shares of Common Stock which
      are presently exercisable and 45,000 shares owned by Mr. Rosenblatt's
      wife, as to which Mr. Rosenblatt disclaims beneficial ownership.
(g)   Includes (i) options to purchase 100,000 shares of Common Stock which
      are presently exercisable and (ii) 530,847 shares held in a trust for
      the benefit of Mr. Slade's wife, as to which Mr. Slade disclaims
      beneficial ownership.
(h)   Includes 1,000 shares of Common Stock owned by Mr. White's wife, as
      to which Mr. White disclaims beneficial ownership.
(i)   Includes options to purchase 525,000 shares of Common Stock which are
      presently exercisable.
(j)   Includes options to purchase 70,000 shares of Common Stock which are
      presently exercisable.
(k)   Information is based solely upon the stockholder's Schedule 13G
      filings with the Securities and Exchange Commission. As disclosed in
      such filings, Barclays Global Investors International's business
      address is 45 Freemont Street, San Francisco, California 94105.
(l)   Includes 3,702,319 shares of Common Stock beneficially owned by
      Barclays Global Investors, N.A., and 783,434 shares beneficially
      owned by Barclays Global Fund Advisors, an affiliate of Barclays
      Global Investors, N.A.
An asterisk (*) in the above table means percentage ownership of less than
one percent.
</FN>


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

                           EXECUTIVE COMPENSATION

Summary Compensation Table

      The following table sets forth information concerning total
compensation earned or paid to the Chief Executive Officer and the four
other most highly compensated executive officers of the Company who served
in such capacities as of September 30, 2002 for services rendered to the
Company during each of the last three fiscal years.


  7


                         SUMMARY COMPENSATION TABLE




                                                                                      Long-Term
                                                                                    Compensation
                                                   Annual Compensation                 Awards
                                         ---------------------------------------    ------------
                                                                                     Securities
                                                                                     Underlying
                                                                       Other            Stock
          Name and             Fiscal                                  Annual       Options/SARs         All Other
     Principal Position         Year     Salary ($)    Bonus ($)    Compensation       (#)(a)       Compensation($)(b)
     ------------------        ------    ----------    ---------    ------------    ------------    ------------------

<s>                             <c>       <c>           <c>              <c>         <c>                   <c>
Scott Rudolph                   2002      710,197       600,000          (c)                 -             6,428
  Chairman and                  2001      634,024       500,000          (c)           500,000             6,748
  Chief Executive Officer       2000      621,792       425,000          (c)         1,000,000             7,311

Harvey Kamil                    2002      383,656       250,000          (c)                 -             6,440
  President and                 2001      317,012       225,000          (c)           125,000             6,741
  Chief Financial Officer       2000      310,896       200,000          (c)           250,000             7,311

Michael C. Slade                2002      322,692        70,000          (c)                 -             6,428
  Senior Vice President and     2001      306,346        50,000          (c)            70,000             6,741
  Corporate Secretary           2000      291,341        50,000          (c)            30,000             7,311

James Flaherty                  2002      212,692        65,000          (c)                 -             3,740
  Senior Vice President-        2001      194,519        75,000          (c)                 -             4,841
  Marketing and Advertising     2000      185,000        75,000          (c)            30,000             7,311

William J. Shanahan             2002      181,711        75,000          (c)                 -             6,428
  Vice President-               2001      171,981        75,000          (c)                 -             6,748
  Information Systems           2000      165,000        70,000          (c)            20,000             7,311

<FN>
- --------------------
(a)   All stock option grants were made pursuant to the NBTY, Inc. Year
      2000 Incentive Stock Option Plan (the "2000 Plan").
(b)   Represents amounts contributed by the Company to 401(k) plan and the
      NBTY, Inc. Employees' Stock Ownership Plan on behalf of the Named
      Executive Officer.
(c)   Perquisites and other personal benefits did not exceed the lesser of
      $50,000 or 10% of the total annual salary and bonus reported under
      the headings of "Salary" and "Bonus".
</FN>


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

Option Grants in Last Fiscal Year

      The following table shows information concerning the number and the
value at the end of the 2002 Fiscal Year of unexercised in-the-money
options to purchase Common Stock granted to the executive officers named in
the Summary Compensation Table. The Company did not grant any stock options
or stock appreciation rights to any of the executive officers named in the
Summary Compensation Table during the 2002 Fiscal Year.


  8


Aggregated Option Exercises in the 2002 Fiscal Year and Fiscal Year-End
Option Values




                                                       Number of Securities      Value of Unexercised
                                                      Underlying Unexercised         In-The-Money
                                                      Options at 9/30/02 (#)    Options at 9/30/02 ($)
                          Shares                      ----------------------    ----------------------
                       Acquired on        Value            Exercisable/              Exercisable/
       Name            Exercise (#)    Realized($)       Unexercisable (a)         Unexercisable (b)
       ----            ------------    -----------       -----------------         -----------------

<s>                       <c>            <c>               <c>                       <c>
Scott Rudolph                  -               -           2,810,000/0               20,134,150/0
Harvey Kamil                   -               -             525,000/0                3,818,413/0
Michael C. Slade               -               -             100,000/0                  738,941/0
James Flaherty            30,000         267,377                   0/0                        0/0
William J. Shanahan            -               -              70,000/0                  525,490/0

<FN>
- --------------------
(a)   The securities underlying the options are shares of Common Stock.
(b)   Based on the $12.98 closing price of Common Stock on September 30,
      2002, less the exercise price payable for such Common Stock.
</FN>


Employees' Stock Ownership Plan

      The Company has an Employees' Stock Ownership Plan (the "ESOP")
pursuant to which the Company can elect to make contributions of cash
and/or Common Stock to a related trust for the benefit of eligible
associates.

      The ESOP provides as follows:

      Eligibility; Trustee. All associates of the Company, including
officers, over the age of 20 1/2 and who have been employed by the Company
for at least one year and completed at least 1,000 hours of employment are
eligible to participate in the ESOP. Mr. Arthur Rudolph is the Trustee of
the ESOP.

      Contributions. Contributions of either cash or Common Stock are made
on a voluntary basis by the Company, as authorized and directed from time
to time by the Board of Directors. There is no contribution required to be
made by the Company in any one year. The ESOP is maintained on a calendar-
year basis.

      There are no contributions required or permitted to be made by an
associate of the Company. All contributions, if any, made by the Company in
any plan year may not exceed 15% of the aggregate compensation of all
participants during such plan year. Each eligible associate receives an
account or share in the ESOP, and the cash and/or shares of stock
contributed to the ESOP each year are credited to his or her account.

      Vesting. Once an associate is eligible, a portion of the stock in his
or her account becomes "vested", as follows:




              Number of Years    Percentage of Shares
                 Of Service        Vesting Each Year
              ---------------    --------------------

              <s>                        <c>
              Less than 5                  0%
              5 or more                  100%



  9


      Distribution; Voting. If an associate retires, is disabled, dies or
his or her employment is otherwise terminated, that associate or that
associate's estate will receive the vested portion of such associate's
account.

      Each participant directs the Trustee as to the manner in which the
Common Stock represented by such participant's account is to be voted and
as to the manner in which rights other than voting rights are to be
exercised.

      Distribution is to be made only upon a participant's retirement,
termination of employment, death or disability (as defined in the ESOP).
All distributions are made only in shares of Common Stock.

      Distribution of shares of Common Stock are not taxable to a
participant at the time of distribution. Instead, a participant is taxed at
the time the participant sells such shares. If the distribution is a lump
sum distribution, the amount of gain subject to tax is equal to the amount
received upon the sale of the stock, less the amount contributed to the
plan in exchange for such stock. Any unrealized appreciation inherent in
the stock at the time of distribution will be taxed at long-term capital
gains rates. Any subsequent appreciation in the stock will be capital
gains, and will be long-term capital gains if the participant owns the
stock for at least one year at the time of sale.

Employment Agreements

      Scott Rudolph Employment Agreement. The Company has entered into an
employment agreement with Mr. Scott Rudolph (the "Rudolph Agreement"),
superseding Mr. Scott Rudolph's prior employment agreement with the
Company. The Rudolph Agreement was effective October 1, 2002. Pursuant to
the Rudolph Agreement, Mr. Scott Rudolph currently serves as Chairman of
the Board and Chief Executive Officer of the Company. The initial term of
the Rudolph Agreement is five years, subject to automatic one-year
extensions, unless either the Company or Mr. Rudolph provides specified
notice to the contrary. Mr. Rudolph is required to devote to the Company
substantially all of his working time, attention and efforts. Under the
Rudolph Agreement, Mr. Rudolph currently receives a base salary of $750,000
and certain fringe benefits accorded to the other senior executives of
NBTY. Mr. Rudolph is also eligible to earn an annual bonus targeted at not
less than 50% of his base salary, as determined by the Compensation
Committee of the Board, taking into account the achievement by the Company
of certain performance goals.

      Mr. Rudolph has the right to terminate the Rudolph Agreement in the
event of a material breach by the Company or for other "good reason" (as
defined in the Rudolph Agreement). In such event, or if the Company
terminates Mr. Rudolph's employment without cause (as defined in the
Rudolph Agreement), (i) Mr. Rudolph will be entitled to receive a lump sum
amount equal to the greater of: (1) the base salary, automobile allowance
and annual bonus (in the amount of 50% of his then base salary) that would
be payable for the remaining term of the Rudolph Agreement had such
termination not taken place, and (2) three times the sum of (x) his then
base salary plus (y) the annual bonus Mr. Rudolph received in the year
preceding such termination, (ii) all outstanding equity incentive awards
(including stock options) will immediately vest and remain exercisable for
a period of one year following the date of such termination (or, if
earlier, until the end of the option term), and (iii) Mr. Rudolph would be
entitled to receive a payment sufficient to offset the effects of any
excise tax ("Excise Tax") imposed under Section 4999 of the Internal
Revenue Code of 1986, as amended, if a Change of Control (as defined in the
Rudolph Agreement) of the Company occurs after such termination of
employment.


  10


      Upon termination of Mr. Rudolph's employment with the Company,
following a Change of Control of the Company, Mr. Rudolph would (i) be
entitled to receive a lump sum amount equal to 2.99 times the average
compensation received by Mr. Rudolph during the five years immediately
preceding such termination, (ii) become vested in all outstanding equity
incentive awards (including stock options), (iii) have the right to receive
a cash payment equal to the "spread" on all outstanding stock options, and
(iv) be entitled to a payment sufficient to offset the effects of any
Excise Tax.

      During the term of the Rudolph Agreement (and, in the event Mr.
Rudolph terminates his employment other than for good reason or the Company
terminates Mr. Rudolph's employment for cause, for a period of one year
beyond the expiration of the employment term), Mr. Rudolph will be subject
to certain non-competition requirements.

      Harvey Kamil Employment Agreement. The Company has entered into an
employment agreement with Mr. Harvey Kamil (the "Kamil Agreement"),
superseding Mr. Kamil's prior employment agreement with the Company. The
Kamil Agreement was effective October 1, 2002. Pursuant to the Kamil
Agreement, Mr. Kamil currently serves as President and Chief Financial
Officer of the Company. The initial term of the Kamil Agreement is five
years, subject to automatic one-year extensions, unless either the Company
or Mr. Kamil provides specified notice to the contrary. Mr. Kamil is
required to devote to the Company substantially all of his working time,
attention and efforts. Under the Kamil Agreement, Mr. Kamil currently
receives a base salary of $420,000 and certain fringe benefits accorded to
the other senior executives of NBTY. Mr. Kamil is also eligible to earn an
annual bonus targeted at not less than 50% of his base salary, as
determined by the Compensation Committee of the Board, taking into account
the achievement by the Company of certain performance goals.

      Mr. Kamil has the right to terminate the Kamil Agreement in the event
of a material breach by the Company or for other "good reason" (as defined
in the Kamil Agreement). In such event, or if the Company terminates Mr.
Kamil's employment without cause (as defined in the Kamil Agreement), (i)
Mr. Kamil will be entitled to receive a lump sum amount equal to the
greater of: (1) the base salary, automobile allowance and annual bonus (in
the amount of 50% of his then base salary) that would be payable for the
remaining term of the Kamil Agreement had such termination not taken place,
and (2) three times the sum of (x) his then base salary plus (y) the annual
bonus Mr. Kamil received in the year preceding such termination, (ii) all
outstanding equity incentive awards (including stock options) will
immediately vest and remain exercisable for a period of one year following
the date of such termination (or, if earlier, until the end of the option
term), and (iii) Mr. Kamil would be entitled to receive a payment
sufficient to offset the effects of any Excise Tax, if a Change of Control
(as defined in the Kamil Agreement) of the Company occurs after such
termination of employment.

      Upon termination of Mr. Kamil's employment with the Company,
following a Change of Control of the Company, Mr. Kamil would (i) be
entitled to receive a lump sum amount equal to 2.99 times the average
compensation received by Mr. Kamil during the five years immediately
preceding such termination, (ii) become vested in all outstanding equity
incentive awards (including stock options), (iii) have the right to receive
a cash payment equal to the "spread" on all outstanding stock options, and
(iv) be entitled to a payment sufficient to offset the effects of any
Excise Tax.

      During the term of the Kamil Agreement (and, in the event Mr. Kamil
terminates his employment other than for good reason or the Company
terminates Mr. Kamil's employment for cause, for a period of one year
beyond the expiration of the employment term), Mr. Kamil will be subject to
certain non-competition requirements.


  11


      Holland & Barrett Agreements. Four members of Holland & Barrett's
senior executive staff have service contracts, terminable by the Company
upon twelve months' notice. The aggregate commitment for these salaries as
of September 30, 2002, was approximately $700,000 per year.

            REPORT OF THE COMPENSATION AND STOCK OPTION COMMITTEE
             OF THE BOARD OF DIRECTORS ON EXECUTIVE COMPENSATION

Overview

      The Compensation and Stock Option Committee of the Board of Directors
(the "Compensation Committee") oversees the Company's executive
compensation programs. The Compensation Committee is composed of three non-
officer Directors. The Compensation Committee reviews and approves the
compensation philosophy and program design, as well as individual officer
base salary, annual cash bonus and stock option grants. Among other
responsibilities, the Compensation Committee reviews and approves various
officer and general associate compensation and benefits policies and
practices.

Executive Officer Compensation Policies

      Overall compensation generally includes base salary, stock options,
executive benefits, and in certain years, a performance bonus. Factors
considered have typically included the results of the performance review of
each executive officer's performance and an evaluation of the significance
of the executive's contribution to the Company. The overall compensation
program has been designed to attract and retain experienced and well-
qualified executive officers who will enhance the performance of the
Company.

      The Compensation Committee believes that Company tenure and the level
of responsibility undertaken by individual executives should be
appropriately reflected in the establishment of base salary amounts.
Additionally, the Compensation Committee believes that the performance-
based bonus structure is of key importance. Accordingly, for officers in
charge of sales divisions, a material portion of total bonus eligibility is
tied to year-to-year improvement in financial and operational indicators
measured at the divisional level. For officers in charge of corporate
departments, bonuses are based in large part on improvements in the
performance of that department. The Compensation Committee believes that
these standards serve to align the interests of executives with those of
stockholders.

      The Company has attempted to set the base salary of its officers to
be competitive within the nutritional supplement industry. In addition,
base salaries have reflected the Company's operating philosophy, strategic
direction and cost-conscious orientation. The Company conducts performance
reviews to determine and adjust each executive officer's base salary.
During the past 10 years, stock options have generally been a component of
officers' total compensation. Since stock options, when granted, are
exercisable pursuant to the terms of the Company's stock option plans over
a ten-year period, their ultimate value is dependent on the long-term
appreciation of the Company's stock price. Such options are intended to
increase officers' equity interests in the Company, providing executives
with the opportunity to share in the future value they are responsible for
creating. In addition to the standard benefits offered to its officers, the
Company provides company cars to all of its executive officers.

      The Compensation Committee has determined generally to retain base
salary, stock options, benefits and performance bonuses as components in
the Company's overall executive compensation. In setting the compensation
levels for executive officers, the Compensation Committee expects to be
guided by the following considerations:


  12


      -compensation levels should be competitive with compensation
       generally being paid to executives in other nutritional supplement
       companies;

      -a significant portion of each officer's compensation may be awarded
       in the form of stock options to closely link stockholder and
       executive interests and to encourage stock ownership by executive
       officers;

      -each individual officer's compensation should, to the extent
       possible, reflect the performance of the Company as a whole, the
       performance of the officer's business unit, and the performance of
       the individual executive; and

      -executive compensation should reflect the Company's unique,
       entrepreneurial and cost-conscious orientation.

Summary

      The Compensation Committee is committed to attracting, motivating and
retaining individuals who will help the Company meet the increasing
challenges of the nutritional supplement industry. The Compensation
Committee recognizes its responsibility to the Company's stockholders to
increase the value of the Common Stock and intends to continue to review,
establish and implement compensation policies that are consistent with
competitive practices, are based on the Company's and the officers'
performance and permit the Company to attract, motivate and retain
executives who will lead the Company.

      The Compensation Committee annually establishes the base salaries,
subject to the approval of the Board of Directors, and incentive
compensation which will be paid to the Company's executive officers. In
setting compensation, the Compensation Committee generally takes into
account a number of factors, including the Company's results of operations
and other Company performance measures, competitive compensation data,
comparisons of salaries, incentive compensation terms and responsibilities
among the Company's executive officers, the desired proportion of incentive
compensation in the officer's total compensation and qualitative factors
bearing on an individual's experience, responsibilities, management and
leadership abilities and job performance. The Compensation Committee does
not generally assign greater weight to any one or more such factors than to
others.

      Section 162(m) of the Code limits the Company to a deduction for
federal income tax purposes of no more than $1 million of compensation paid
to certain executive officers in a taxable year. Compensation above $1
million may be deducted if it is "performance-based compensation" within
the meaning of the Code. The Compensation Committee has determined that the
performance bonuses, which are based upon the performance of the Company or
its relevant division or operating unit, and stock options granted by the
Compensation Committee under the Company's stock option plans with an
exercise price at least equal to the fair market value of the Company's
Common Stock on the date of grant shall be treated as "performance-based
compensation."

Chief Executive Officer Compensation

      Scott Rudolph was the Company's Chief Executive Officer during the
2002 Fiscal Year. Mr. Rudolph's compensation for the 2002 Fiscal Year was
comprised of base salary and bonus. In determining Mr. Rudolph's
compensation, the Compensation Committee considered (i) the compensation of
Chief Executive Officers in other publicly held and similarly sized
companies, including companies operating


  13


in the Company's industry, (ii) the Company's revenue growth and
performance against its business plan, and (iii) Mr. Rudolph's individual
performance. In particular, the Compensation Committee considered Mr.
Rudolph's significant contributions to the operations of the Company,
including, among others, Mr. Rudolph's identifying and facilitating
corporate acquisitions as well as integrating the acquisitions into the
Company.

                                       COMPENSATION COMMITTEE

                                       Arthur Rudolph, Chairman
                                       Alfred Sacks
                                       Glenn Cohen

      The foregoing report of the Compensation Committee is not "soliciting
material" and shall not be deemed incorporated by reference by any general
statement incorporating by reference this Proxy Statement into any filing
under the Securities Act or the Securities Exchange Act, except to the
extent that the Company specifically incorporates this information by
reference, and shall not otherwise be deemed filed under such Acts.

Compensation Committee Interlocks and Insider Participation

      None.

                        REPORT OF THE AUDIT COMMITTEE

      The following is the report of the Audit Committee with respect to
the Company's audited financial statements for the 2002 Fiscal Year.

      The Audit Committee has reviewed and discussed the Company's audited
financial statements for the 2002 Fiscal Year with management. The Audit
Committee has discussed with PricewaterhouseCoopers LLP, the Company's
independent accountants, the matters required to be discussed by Statement
of Auditing Standards No. 61, Communication with Audit Committees, as
modified or supplemented, which includes, among other items, matters
related to the conduct of the audit of the Company's financial statements.
The Audit Committee has also received written disclosures and the letter
from PricewaterhouseCoopers LLP required by Independence Standards Board
Standard No. 1, as modified or supplemented, which relates to the
accountant's independence from the Company and its related entities, and
has discussed with PricewaterhouseCoopers LLP their independence from the
Company.

      The Audit Committee acts pursuant to the Audit Committee Charter.
Each of the members of the Audit Committee qualifies as an "independent"
Director under the current listing standards of the Nasdaq Stock Market,
where the Company's stock is quoted.

      The accounting firm of PricewaterhouseCoopers LLP served as the
Company's independent auditor for the 2002 Fiscal Year. As stated in
Proposal Two, the Board has appointed PricewaterhouseCoopers LLP to serve
as the Company's independent auditors for the fiscal year ending September
30, 2003.

      Audit services performed by PricewaterhouseCoopers LLP during the
2002 Fiscal Year consisted of the examination of the Company's financial
statements and services related to the Company's filings


  14


with the Securities and Exchange Commission ("SEC"). Other services
provided by PricewaterhouseCoopers LLP during the 2002 Fiscal Year included
tax compliance and planning advice and financial information systems design
and implementation. All fees paid to PricewaterhouseCoopers LLP and all
services provided by PricewaterhouseCoopers LLP during the 2002 Fiscal Year
were reviewed and considered for independence by the Audit Committee.

      Aggregate fees for professional services rendered for the Company by
PricewaterhouseCoopers LLP as of or for the years ended September 30, 2002
and 2001 were as follows:




                           2002         2001
                           ----         ----

      <s>               <c>           <c>
      Audit             $  472,077    $385,705
      Audit Related              -     217,949
      Tax                  511,250     226,950
      All Other            892,963           -
                        ----------    --------
      Total             $1,876,290    $830,604
                        ==========    ========


      The Audit fees for the years ended September 30, 2002 and 2001,
respectively, were for professional services rendered for the audits of the
consolidated financial statements of the Company and statutory audits.

      The Audit Related fees as of the year ended September 30, 2001 were
for services related to audits in connection with acquisitions, internal
control reviews, and consultants concerning financial accounting and
reporting standards.

      Tax fees as of the years ended September 30, 2002 and 2001,
respectively, were for services related to: tax compliance, international
tax planning and strategies, and state and local tax advice.

      All Other fees as of the year ended September 30, 2002 were for
services rendered for assistance in connection with the implementation of
an information systems module.

      The Company's Audit Committee reviewed and approved each audit and
non-audit service on a case-by-case basis before such service was
undertaken. The Audit Committee is in the process of establishing a
subcommittee to approve non-audit services and pre-approval policies for
such subcommittee. The Company is adopting certain components of the proxy
fee disclosure requirements prior to the time such components become
mandatory. These components would otherwise become mandatory in the
Company's Form 10-K for the 2004 fiscal year.

      Based on the review and discussion referred to above, the Audit
Committee recommended to the Company's Board of Directors that the
Company's audited financial statements be included in the Company's Annual
Report on Form 10-K for the 2002 Fiscal Year.

                                       AUDIT COMMITTEE

                                       Michael L. Ashner, Chairman
                                       Aram G. Garabedian
                                       Nathan Rosenblatt


  15


                        STOCK PRICE PERFORMANCE GRAPH

      The following graph illustrates, for the period from September 30,
1997 (Base Year) through September 30, 2002, the cumulative total
stockholder return of $100 invested in (1) The Company's Common Stock, (2)
Nasdaq Stock Market (U.S.) and (3) Nasdaq Health Services. The comparisons
reflected in the graph are not intended to forecast the future performance
of the Company's common stock and may not be indicative of such future
performance.




                              Sept-97    Sept-98    Sept-99    Sept-00    Sept-01    Sept-02
                              -------    -------    -------    -------    -------    -------

<s>                             <c>      <c>        <c>        <c>        <c>        <c>
NBTY, INC.                      100      111.83     108.28      92.75     186.89     184.33
NASDAQ STOCK MARKET (U.S.)      100      101.58     165.72     220.07      89.94      70.84
NASDAQ HEALTH SERVICES          100       67.27      62.76      72.22      88.72      80.2

<FN>
*    $100 Invested on 9/30/97 in stock or index-including reinvestment of
dividends. Fiscal year ending September 30.
</FN>


           SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

      Section 16(a) of the Securities Exchange Act requires the Company's
officers and Directors, and persons who own more than ten percent of the
registered class of the Company's equity securities, to file reports of
ownership and changes in ownership with the SEC. Officers, Directors and
greater than ten-percent stockholders are required by SEC regulations to
furnish the Company with copies of all Section 16(a) forms they file. Based
solely on a review of the copies of such forms furnished to the Company, or
written representations that no Forms 5 were required, the Company believes
that during the 2002 Fiscal Year, its officers, Directors and greater than
ten percent beneficial owners complied with all applicable Section 16(a)
filing requirements.


  16


               CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

      The Company has had, and in the future may continue to have, business
transactions with firms affiliated with certain of the Company's Directors
and officers. Each such transaction is in the ordinary course of the
Company's business.

      During the 2002 Fiscal Year, the following transactions occurred:

      A.    Gail Radvin, Inc., a corporation wholly-owned by Gail Radvin,
            received commissions from the Company totaling approximately
            $585,000 on account of sales in certain foreign countries and
            had trade receivable balances of approximately $3,632,000 as of
            September 30, 2002. Gail Radvin is the sister of Arthur Rudolph
            (a Director of the Company) and the aunt of Scott Rudolph
            (Chairman and Chief Executive Officer).

      B.    The Company paid $400,000 to Rudolph Management Associates,
            Inc., pursuant to the Consulting Agreement between the Company
            and Rudolph Management Associates, Inc. Mr. Arthur Rudolph, a
            Director of the Company, is the President of Rudolph Management
            Associates, Inc.

      C.    Glenn-Scott Landscaping & Design, a company owned by the
            brother of Glenn Cohen, a Director of the Company, performed
            landscaping and maintenance on the Company's properties and
            received approximately $93,000 in compensation during the 2002
            Fiscal Year.

      D.    Certain members of the immediate families (as defined in Rule
            404 of Regulation S-K) of Arthur Rudolph, Scott Rudolph and
            Michael Slade (each a Director of the Company) are employed by
            the Company. During the 2002 Fiscal Year, these immediate
            family members received aggregate compensation from the Company
            totaling approximately $937,000 for services rendered by them
            as employees of the Company.

PROPOSAL 2.

             RATIFICATION OF APPOINTMENT OF INDEPENDENT AUDITORS

      The Board of Directors has appointed PricewaterhouseCoopers LLP as
independent auditors of the Company to audit its consolidated financial
statements for the fiscal year ending September 30, 2003.

      PricewaterhouseCoopers LLP has served the Company and its
subsidiaries as independent auditors for many years. Representatives of
PricewaterhouseCoopers LLP will be present at the Meeting, will have an
opportunity to make a statement if they desire to do so and will respond to
appropriate questions from stockholders.

      Additional information regarding fees paid to PricewaterhouseCoopers
LLP can be found in the "Report of the Audit Committee" beginning on page
14.

Vote Required for Ratification of Appointment of Independent Auditors

      Stockholder approval is not required for the appointment of
PricewaterhouseCoopers LLP, as the Board of Directors has the
responsibility for selecting auditors. However, the appointment is being


  17


submitted for ratification at the Meeting. No determination has been made
as to what action the Board of Directors would take if stockholders do not
ratify the appointment.

THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" RATIFICATION OF THE
APPOINTMENT OF PRICEWATERHOUSECOOPERS LLP AS INDEPENDENT AUDITORS FOR THE
FISCAL YEAR ENDING SEPTEMBER 30, 2003.

                          EXPENSES OF SOLICITATION

      All expenses of this solicitation, including the cost of preparing
and mailing this Proxy Statement, will be borne by the Company. In addition
to solicitation by use of the mails, proxies and voting instruments may be
solicited by Directors, officers and employees of the Company in person or
by Internet, telephone, telegram or other means of communication. American
Stock Transfer & Trust Company ("AST") is the Company's transfer agent, and
as part of the Company's annual fee and services arrangement with AST, AST
assists in the solicitation and distribution of proxies at no additional
charge. AST will be reimbursed for its out-of-pocket expenses in connection
with its services. The Company's Directors, officers and employees will not
be additionally compensated but may be reimbursed for reasonable out-of-
pocket expenses in connection with such solicitation. Arrangements will
also be made with brokers, custodians, nominees and fiduciaries for
forwarding proxy solicitation materials to beneficial owners of shares held
of record by such brokers, custodians, nominees and fiduciaries, and the
Company will reimburse such brokers, custodians, nominees and fiduciaries
for reasonable out-of-pocket expenses incurred in connection therewith.

               PROCEDURE FOR SUBMITTING STOCKHOLDER PROPOSALS

      Pursuant to Rule 14a-8 under the Securities Exchange Act,
stockholders may present proper proposals for inclusion in the Company's
proxy statement and proxy and for consideration at the next Annual Meeting
of its stockholders by submitting their proposals to the Company in a
timely manner. In order to be so included for the next Annual Meeting,
stockholder proposals must be received by the Company no later than
December 19, 2003, and must otherwise comply with the requirements of Rule
14a-8. In addition, the Company's Amended and Restated By-laws establish an
advance notice procedure with regard to certain matters, including
stockholder proposals not included in the Company's proxy statement, to be
brought before an Annual Meeting of stockholders. In general, notice must
be received by the Secretary of the Company not less than 70 days nor more
than 120 days prior to the anniversary date of the immediately preceding
Annual Meeting and must contain specified information concerning the
matters to be brought before such meeting and concerning the stockholder
proposing such matters. If the date of the Annual Meeting is more than 30
days earlier or more than 60 days later than such anniversary date, notice
must be received not earlier than the 120th day prior to such annual
meeting and not later than the close of business on the later of the 70th
day prior to such Annual Meeting or the 10th day following the day on which
public announcement of the date of such meeting is first made. If a
stockholder who has notified the Company of his or her intention to present
a proposal at an Annual Meeting does not appear or send a qualified
representative to present his or her proposal at such meeting, the Company
need not present the proposal for a vote at such meeting.

                                OTHER MATTERS

      The Board of Directors knows of no other matters that will be
presented for consideration at the Annual Meeting. If any other matters are
properly brought before the meeting, it is the intention of the


  18


persons named in the accompanying proxy to vote on such matters in
accordance with their best judgment.

      A copy of the Company's Annual Report on Form 10-K for the 2002
Fiscal Year, as filed with the SEC, excluding exhibits, may be obtained by
stockholders without charge by written request addressed to: NBTY, Inc., 90
Orville Drive, Bohemia, New York 11716, Attention: Secretary or may be
accessed on the Internet at: http://www.NBTY.com.

                                       BY ORDER OF THE BOARD OF DIRECTORS,

                                       /s/ Scott Rudolph

                                       Scott Rudolph
                                       Chairman of the Board and
                                       Chief Executive Officer

Bohemia, New York
April 21, 2003


  19


                                 NBTY, INC.
                              90 Orville Drive
                          Bohemia, New York  11716

                Annual Meeting of Stockholders to be held on
                   May 12, 2003 at 10:00 A.M., Local Time

      The undersigned hereby appoints Harvey Kamil and Michael C. Slade as
Proxies, each with the power to appoint his substitute, and hereby authorizes
them, to represent and vote, as designated on the reverse side, all shares of
Common Stock of NBTY, INC. (the "Company") held of record by the undersigned
on April 15, 2003, at the Annual Meeting of Stockholders to be held at the
Wyndham Wind Watch Hotel, 1717 Motor Parkway, Hauppauge, New York 11788, on
May 12, 2003 at 10:00 AM, local time, for the purpose of considering and
taking action on the proposals set forth on the reverse side:

              (Continued and to be signed on the reverse side)





                       Annual Meeting of Stockholders

                                 NBTY, INC.

                                May 12, 2003


                         Please date, sign and mail
                           your proxy card in the
                          envelope provided as soon
                                as possible.

               Please detach and mail in the envelope provided

- -------------------------------------------------------------------------------
THIS PROXY IS BEING SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS OF NBTY, INC.
            DIRECTORS RECOMMEND: A VOTE FOR ELECTION OF DIRECTORS
                          AND A VOTE FOR PROPOSAL 2.
       PLEASE SIGN, DATE AND RETURN PROMPTLY IN THE ENCLOSED ENVELOPE.
        PLEASE MARK YOUR VOTE IN BLUE OR BLACK INK AS SHOWN HERE [X]
- -------------------------------------------------------------------------------

1.  Election of Directors:

[ ] FOR ALL NOMINEES                 Nominees: O Aram G. Garabedian
                                               O Bernard G. Owen
[ ] WITHHOLD AUTHORITY                         O Alfred Sacks
    FOR ALL NOMINEES

[ ] FOR ALL EXCEPT
    (See Instructions below)

INSTRUCTION:  To withhold authority to vote for any individual nominee(s),
              mark "FOR ALL EXCEPT" and fill in the circle next to each
              nominee you wish to withhold, as shown here:   *
- ------------------------------------------------------------------------

                                           FOR      AGAINST      ABSTAIN
2.  RATIFICATION OF PRICEWATERHOUSE-       [ ]        [ ]          [ ]
    COOPERS LLP AS INDEPENDENT CERTIFIED
    PUBLIC ACCOUNTANTS FOR THE FISCAL
    YEAR ENDING SEPTEMBER 30, 2003.

"NOTE"  THE PROXIES ARE AUTHORIZED TO VOTE UPON SUCH OTHER BUSINESS AS MAY
        PROPERLY COME BEFORE THE MEETING OR ANY ADJOURNMENT THEREOF.

To change the address on your account, please check the box
at right and indicate your new address in the address space        [ ]
above. Please note that changes to the registered name(s)
on the account may not be submitted via this method.


- -------------------------  ---------   --------------------------  ---------
Signature of Stockholder   Date        Signature of Stockholder    Date
NOTE: Please sign exactly as your name or names appear on this Proxy Card.
      When signing as executor, administrator, attorney, trustee or guardian
      please give full title as such. If signer is a corporation, please
      sign full corporate name by duly authorized officer, giving full title
      as such. If signer is a partnership, please sign in partnership name by
      authorized person.





                      Annual Meeting of Stockholders of

                                 NBTY, INC.

                                May 12, 2003

                          PROXY VOTING INSTRUCTIONS

MAIL - Date, sign and mail your proxy card in the envelope provided as soon as
possible.

- - or -

TELEPHONE - Call toll-free 1-800-PROXIES from any touch-tone telephone and
follow the instructions.  Have your control number and the proxy card
available when you call.

- - or -

INTERNET - Access "www.voteproxy.com" and follow the on-screen instructions.
Have your control number available when you access the web page.

COMPANY NUMBER                            ____________________

ACCOUNT NUMBER                            ____________________

CONTROL NUMBER                            ____________________

                           Electronic Distribution
If you would like to receive future NBTY, Inc. proxy statements and annual
reports electronically, please visit http://www.amstock.com.  Click on
Shareholder Account Access to enroll.  Please enter your tax identification
number and account number to log in, then select Receive Company Mailings
via Email.


Please detach and mail in the envelope provided IF you are not voting via
telephone or the internet.


- -------------------------------------------------------------------------------
THIS PROXY IS BEING SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS OF NBTY, INC.
            DIRECTORS RECOMMEND: A VOTE FOR ELECTION OF DIRECTORS
                          AND A VOTE FOR PROPOSAL 2.
       PLEASE SIGN, DATE AND RETURN PROMPTLY IN THE ENCLOSED ENVELOPE.
        PLEASE MARK YOUR VOTE IN BLUE OR BLACK INK AS SHOWN HERE [X]
- -------------------------------------------------------------------------------

1.  Election of Directors:

[ ] FOR ALL NOMINEES                 Nominees: O Aram G. Garabedian
                                               O Bernard G. Owen
[ ] WITHHOLD AUTHORITY                         O Alfred Sacks
    FOR ALL NOMINEES

[ ] FOR ALL EXCEPT
    (See Instructions below)

INSTRUCTION:  To withhold authority to vote for any individual nominee(s),
              mark "FOR ALL EXCEPT" and fill in the circle next to each
              nominee you wish to withhold, as shown here:   *
- ------------------------------------------------------------------------

                                           FOR      AGAINST      ABSTAIN
2.  RATIFICATION OF PRICEWATERHOUSE-       [ ]        [ ]          [ ]
    COOPERS LLP AS INDEPENDENT CERTIFIED
    PUBLIC ACCOUNTANTS FOR THE FISCAL
    YEAR ENDING SEPTEMBER 30, 2003.

"NOTE"  THE PROXIES ARE AUTHORIZED TO VOTE UPON SUCH OTHER BUSINESS AS MAY
        PROPERLY COME BEFORE THE MEETING OR ANY ADJOURNMENT THEREOF.

To change the address on your account, please check the box
at right and indicate your new address in the address space        [ ]
above. Please note that changes to the registered name(s)
on the account may not be submitted via this method.


- -------------------------  ---------   --------------------------  ---------
Signature of Stockholder   Date        Signature of Stockholder    Date
NOTE: Please sign exactly as your name or names appear on this Proxy Card.
      When signing as executor, administrator, attorney, trustee or guardian
      please give full title as such. If signer is a corporation, please
      sign full corporate name by duly authorized officer, giving full title
      as such. If signer is a partnership, please sign in partnership name by
      authorized person.